Westcliff-On-Sea
Essex
SS0 7ND
Secretary Name | Peter Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | Flat2 46 Preston Road Westcliff-On-Sea Essex SS0 7ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
3 August 2010 | Director's details changed for Irene Mbutu on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Irene Mbutu on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Irene Mbutu on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Ad 19/10/07--------- £ si 199@1=199 £ ic 1/200 (1 page) |
19 October 2007 | Ad 19/10/07--------- £ si 199@1=199 £ ic 1/200 (1 page) |
11 September 2007 | Memorandum and Articles of Association (14 pages) |
11 September 2007 | Memorandum and Articles of Association (14 pages) |
10 September 2007 | Memorandum and Articles of Association (14 pages) |
10 September 2007 | Memorandum and Articles of Association (14 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 6-8 underwood street london N1 7JQ (1 page) |
20 August 2007 | Company name changed sprint 1202 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed sprint 1202 LIMITED\certificate issued on 20/08/07 (2 pages) |
11 July 2007 | Incorporation (18 pages) |
11 July 2007 | Incorporation (18 pages) |