Basildon
Essex
SS14 2LD
Director Name | Peter Kellard |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 83 Brockley Rise Forest Hill London SE23 1JN |
Secretary Name | Judy Anne Kellard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 83 Brockley Rise Forest Hill London SE23 1JN |
Director Name | Steven David Jacob |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Northern Avenue Benfleet Essex SS7 5SN |
Secretary Name | Susan Pauline Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Northern Avenue Benfleet Essex SS7 5SN |
Registered Address | 195 St Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (17 pages) |
2 February 2006 | Incorporation (17 pages) |