Rochford
Essex
SS4 3JA
Director Name | Simon Tyson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 August 2012) |
Role | Company Director |
Correspondence Address | 20 Wheat Wharf 27 Shad Thames London SE1 2YW |
Secretary Name | Mr Martin John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 August 2012) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Chestnut Lodge Boxhill Road Box Hill Tadworth Surrey KT20 7JS |
Director Name | Osman Hassan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Futures Trader |
Correspondence Address | 31 Granville Gardens Norbury Surrey SW16 3LN |
Secretary Name | Simon Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Wheat Wharf 27 Shad Thames London SE1 2YW |
Secretary Name | Mr Matthew Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2006) |
Role | Futures Trader |
Country of Residence | England |
Correspondence Address | 63 Stanley Road Rochford Essex SS4 3JA |
Director Name | Haider Raza Hussain |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2006) |
Role | Stock & Shares |
Correspondence Address | 4 Tylecroft Road Norbury London SW16 4BG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2nd Floor 4 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
2 September 2010 | Dissolution deferment (1 page) |
2 September 2010 | Completion of winding up (1 page) |
2 September 2010 | Dissolution deferment (1 page) |
2 September 2010 | Completion of winding up (1 page) |
27 April 2010 | Order of court to wind up (2 pages) |
27 April 2010 | Order of court to wind up (2 pages) |
22 April 2010 | Order of court - restore and wind up (2 pages) |
22 April 2010 | Order of court - restore and wind up (2 pages) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 5TH floor crosby court 38 bishopsgate london EC2N 4AF (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 5TH floor crosby court 38 bishopsgate london EC2N 4AF (1 page) |
14 December 2006 | Return made up to 01/10/06; full list of members (7 pages) |
14 December 2006 | Return made up to 01/10/06; full list of members
|
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
27 February 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 February 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 February 2006 | Return made up to 01/10/05; full list of members (7 pages) |
15 February 2006 | Return made up to 01/10/05; full list of members (7 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 10 old jewry london EC2R 8DN (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 10 old jewry london EC2R 8DN (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
1 October 2004 | Incorporation (12 pages) |
1 October 2004 | Incorporation (12 pages) |