Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary Name | Carol Sylvia Martin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 October 2000(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 December 2009) |
Role | Administrator |
Correspondence Address | 244 Marplin Way North Thorpe Bay Southend-On-Sea Essex SS1 3NT |
Director Name | Carol Sylvia Martin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 December 2009) |
Role | Administrator |
Correspondence Address | 244 Maplin Way North Southend On Sea Essex SS1 3NT |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2009) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
4 September 2009 | Appointment terminated director kevin kenny (1 page) |
4 September 2009 | Appointment terminated director thomas anderson (1 page) |
16 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 17 blossom street spitalfields london E1 1PL (1 page) |
15 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members
|
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
20 December 2004 | New director appointed (2 pages) |
22 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 December 2002 | Return made up to 02/10/02; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Company name changed A.I.S. direct LIMITED\certificate issued on 13/12/00 (2 pages) |
20 November 2000 | Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 17 blossom street spitalfields london E1 6PL (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
2 October 2000 | Incorporation (10 pages) |