Shotgate
Wickford
Essex
SS11 8PE
Director Name | Charlotte Susan Hooper |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Beautician |
Correspondence Address | 7 Victoria Road Southend On Sea Essex SS1 2AE |
Secretary Name | Mrs Angela Margaret Gollu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bridge Road Shotgate Wickford Essex SS11 8PE |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£170,484 |
Cash | £918 |
Current Liabilities | £157,676 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved following liquidation (1 page) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2008 | Statement of affairs with form 4.19 (6 pages) |
11 October 2008 | Statement of affairs with form 4.19 (6 pages) |
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2008 | Resolutions
|
11 October 2008 | Resolutions
|
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 15 high street southend-on-sea essex SS1 1JE (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 15 high street southend-on-sea essex SS1 1JE (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 30 bridge road wickford essex SS11 8PE (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 30 bridge road wickford essex SS11 8PE (1 page) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
9 May 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
9 May 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (18 pages) |
20 June 2005 | Incorporation (18 pages) |