Leigh On Sea
Essex
SS9 3RJ
Director Name | Mr Martin Craig Vodden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 November 2010) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 6 Danses Close Merrow Park Guildford Surrey GU4 7EE |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodhurst Avenue Orpington Kent BR5 1AR |
Director Name | FAF Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Greybrook House 28 Brook Street London W1K 5DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | FLC Limited Co No. 01788791 (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2009) |
Correspondence Address | Greybrook House 28 Brook Street London W1K 5DH |
Registered Address | Greybrook House 28 Brook Street London W1K 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Secretary's details changed for Laura Elizabeth Goss Hawk on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Secretary's details changed for Laura Elizabeth Goss Hawk on 30 March 2010 (1 page) |
11 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
11 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
23 June 2009 | Appointment terminated director flc LIMITED co no. 01788791 (1 page) |
23 June 2009 | Director appointed martin craig vodden (2 pages) |
23 June 2009 | Director appointed martin craig vodden (2 pages) |
23 June 2009 | Appointment Terminated Director flc LIMITED co no. 01788791 (1 page) |
30 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
9 April 2009 | Secretary appointed laura elizabeth goss hawk (1 page) |
9 April 2009 | Appointment terminated secretary loraine halladay (1 page) |
9 April 2009 | Appointment Terminated Secretary loraine halladay (1 page) |
9 April 2009 | Secretary appointed laura elizabeth goss hawk (1 page) |
7 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 April 2008 | Appointment Terminated Director faf investments LIMITED (1 page) |
15 April 2008 | Director appointed flc LIMITED co no. 01788791 (1 page) |
15 April 2008 | Director appointed flc LIMITED co no. 01788791 (1 page) |
15 April 2008 | Appointment terminated director faf investments LIMITED (1 page) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 March 2005 | Accounts made up to 30 September 2004 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
23 November 2004 | Company name changed first asset rentals (atm) limite d\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed first asset rentals (atm) limite d\certificate issued on 23/11/04 (2 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Company name changed first asset rentals (no.3) limit ed\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed first asset rentals (no.3) limit ed\certificate issued on 14/05/04 (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Incorporation (19 pages) |
11 March 2004 | Incorporation (19 pages) |