Jaywick
Clacton-On-Sea
Essex
CO15 2NT
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 6th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Director's details changed for Leonard Arthur Boyling on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Leonard Arthur Boyling on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Leonard Arthur Boyling on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Director appointed leonard arthur boyling (1 page) |
30 July 2009 | Director appointed leonard arthur boyling (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
10 November 2008 | Incorporation (13 pages) |
10 November 2008 | Incorporation (13 pages) |
10 November 2008 | Appointment Terminated Director elizabeth davies (1 page) |
10 November 2008 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
10 November 2008 | Appointment terminated director elizabeth davies (1 page) |
10 November 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |