St Osyth
Clacton On Sea
Essex
CO16 8PT
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorpe Road Kirby Cross Frinton On Sea CO13 0LZ |
Secretary Name | Paul Lebrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gables 153 Clacton Road St Osyth Clacton On Sea Essex CO16 8PT |
Secretary Name | Mr Michael Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorpe Road Kirby Cross Frinton On Sea CO13 0LZ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 21 October 2008 (6 pages) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Appointment of a voluntary liquidator (1 page) |
30 October 2007 | Statement of affairs (9 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: suite 215 1ST floor 44-46 crouch street colchester CO3 3HH (1 page) |
27 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 28/02/04 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Incorporation (13 pages) |