Canvey Island
Essex
SS8 9QR
Director Name | Harrison Vargas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Central Avenue Canvey Island Essex SS8 9QR |
Director Name | Harrison Vargas-Sanchez |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Telecommunications Consultant |
Correspondence Address | 4 Sopwith Close Kingston Upon Thames Surrey KT2 5RN |
Director Name | Carlos Vargas |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 01 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 2002) |
Role | Telecoms |
Correspondence Address | 17 Chesterton House Ingrave Street London SW11 2UD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 15 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | -£54,132 |
Cash | £7,963 |
Current Liabilities | £197,625 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 3 May 2017 (overdue) |
---|
15 August 2007 | Order of court to wind up (1 page) |
---|---|
15 August 2007 | Order of court to wind up (1 page) |
19 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 September 2005 | Return made up to 19/04/05; full list of members
|
20 September 2005 | Return made up to 19/04/05; full list of members
|
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 4 sopwith close kingston upon thames surrey KT2 5RN (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 4 sopwith close kingston upon thames surrey KT2 5RN (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2002 | Return made up to 04/05/01; full list of members (6 pages) |
3 January 2002 | Return made up to 04/05/01; full list of members (6 pages) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Incorporation (16 pages) |
4 May 2000 | Incorporation (16 pages) |