Shoeburyness
Essex
SS3 8AN
Secretary Name | Terrence Roffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | 42 Burlescoombe Road Thorpe Bay Essex SS1 3QE |
Director Name | Gemma Carole Davies |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Southview Drive Westcliff On Sea Essex SS0 9QB |
Secretary Name | Gemma Carole Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Southview Drive Westcliff On Sea Essex SS0 9QB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(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 | 16 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 5 Beechwood Gardens Ilford Essex IG5 0AE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2010 | Application to strike the company off the register (3 pages) |
17 November 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Director's details changed for Lauren Mai Roffe on 10 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Director's details changed for Lauren Mai Roffe on 10 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
9 April 2008 | Secretary appointed terrence roffe (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
9 April 2008 | Appointment terminated director and secretary gemma davies (1 page) |
9 April 2008 | Appointment Terminated Director and Secretary gemma davies (1 page) |
9 April 2008 | Secretary appointed terrence roffe (2 pages) |
17 April 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (13 pages) |
16 March 2007 | Incorporation (13 pages) |
16 March 2007 | New director appointed (1 page) |