Orsett
Grays
Essex
RM16 3DG
Secretary Name | Anita Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(4 days after company formation) |
Appointment Duration | 5 years (closed 24 August 2010) |
Role | IT |
Correspondence Address | 34 Hemley Road Orsett Grays Essex RM16 3DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 34 Hemley Road Orsett Grays Essex RM16 3DG |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Southfields |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
28 April 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
28 April 2010 | Application to strike the company off the register (2 pages) |
28 April 2010 | Application to strike the company off the register (2 pages) |
19 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
19 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
27 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
12 October 2006 | Ad 25/07/06--------- £ si 4@1 (2 pages) |
12 October 2006 | Ad 25/07/06--------- £ si 4@1 (2 pages) |
10 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
4 August 2005 | Incorporation (14 pages) |