Basildon
Essex
SS15 4HP
Secretary Name | Mr Peter John Pond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 November 2010) |
Role | Company Director |
Correspondence Address | 35 Thundersley Grove Benfleet Essex SS7 3EB |
Secretary Name | Richard Pond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 3 Sinclair Walk Wickford Essex SS12 9HF |
Secretary Name | Richard Windus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2008) |
Role | Secretary |
Correspondence Address | 29 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from c/o tenon recovery sherlock house 73 baker street london W1U 6RD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from c/o tenon recovery sherlock house 73 baker street london W1U 6RD (1 page) |
19 August 2008 | Statement of affairs with form 4.19 (6 pages) |
19 August 2008 | Statement of affairs with form 4.19 (6 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
23 July 2008 | Registered office changed on 23/07/2008 from 14A annwood lodge arterial road rayleigh essex SS6 7UA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 14A annwood lodge arterial road rayleigh essex SS6 7UA (1 page) |
23 May 2008 | Director's Change of Particulars / richard pond / 30/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 3 sinclair walk, now: osier drive; Post Town was: wickford, now: basildon; Post Code was: SS12 9HF, now: SS15 4HP; Country was: , now: united kingdon (2 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / richard pond / 30/04/2008 (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: cornwallis house howard chase basildon essex SS14 3BB (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: cornwallis house howard chase basildon essex SS14 3BB (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Company name changed the solutions agency LTD\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed the solutions agency LTD\certificate issued on 28/11/05 (2 pages) |
10 August 2005 | Return made up to 04/05/05; full list of members (5 pages) |
10 August 2005 | Return made up to 04/05/05; full list of members (5 pages) |
29 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 3 sinclair walk wickford essex SS12 9HF (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 3 sinclair walk wickford essex SS12 9HF (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Incorporation (13 pages) |
4 May 2004 | Incorporation (13 pages) |