Kirby Le Soken
Frinton On Sea
Essex
CO13 0EA
Director Name | Suzanne Margaret Wiggett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Pyesand Kirby Le Soken Frinton On Sea Essex CO13 0EA |
Secretary Name | Lesley Ann Deacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Street Kirby Le Soken Frinton On Sea Essex CO13 0EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72a Chase Side Enfield Middlesex EN2 6NX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: unit 6-7 gorse lane ind estate dunstangate, stephenson road clacton on sea essex CO15 4XA (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 14/03/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (13 pages) |