Westcliff On Sea
Essex
SS0 8LP
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 56 Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
2 at £1 | Tidalgate Northern LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Director's details changed for Mr Anthony Robert Rubin on 14 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
12 March 2013 | Accounts made up to 31 December 2012 (2 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts made up to 31 December 2011 (2 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (5 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (5 pages) |
27 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
3 October 2005 | Accounts made up to 31 December 2004 (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (5 pages) |
27 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members; amend (5 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 56A haverstock hill london NW3 2BH (1 page) |
20 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: courtway house 129 hamlet court road westcliff on sea essex SS0 7EW (1 page) |
9 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New secretary appointed;new director appointed (3 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (14 pages) |