Ashingdon
Rochford
Essex
SS4 3EP
Secretary Name | Valerie June Meads |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Hill Lane Hawkwell Hockley Essex SS5 4HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,476 |
Cash | £852 |
Current Liabilities | £46,649 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Statement of affairs with form 4.19 (5 pages) |
10 February 2010 | Statement of affairs with form 4.19 (5 pages) |
9 February 2010 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 9 February 2010 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Return made up to 18/11/07; no change of members (6 pages) |
2 January 2008 | Return made up to 18/11/07; no change of members (6 pages) |
25 March 2007 | Return made up to 18/11/06; full list of members
|
25 March 2007 | Return made up to 18/11/06; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
17 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 94 london road southend on sea essex SS1 1PG (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 94 london road southend on sea essex SS1 1PG (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
8 June 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
23 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 8 foldyard close sutton coldfield west midlands B76 1QZ (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 8 foldyard close sutton coldfield west midlands B76 1QZ (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
18 November 2003 | Incorporation (9 pages) |