Leigh On Sea
Essex
SS9 1PZ
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at 1 | Gordon Taylor 100.00% Other |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (18 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 2 January 2013 (18 pages) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 2 January 2013 (18 pages) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (18 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 6 September 2012 (18 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 6 September 2012 (18 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 6 September 2012 (18 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 6 September 2012 (18 pages) |
9 November 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 9 November 2011 (2 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 6 September 2011 (16 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 6 September 2011 (16 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 6 September 2011 (16 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 6 September 2011 (16 pages) |
16 September 2010 | Registered office address changed from 17 Potters Way Southend on Sea Essex SS2 5SJ on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 17 Potters Way Southend on Sea Essex SS2 5SJ on 16 September 2010 (2 pages) |
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
14 September 2010 | Resolutions
|
14 September 2010 | Statement of affairs with form 4.19 (8 pages) |
14 September 2010 | Statement of affairs with form 4.19 (8 pages) |
14 September 2010 | Resolutions
|
13 July 2010 | Registered office address changed from 17 Potters Way Southend on Sea SS2 5SJ United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 17 Potters Way Southend on Sea SS2 5SJ United Kingdom on 13 July 2010 (1 page) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mr Gordon Ronald Taylor on 15 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mr Gordon Ronald Taylor on 15 January 2010 (2 pages) |
15 January 2009 | Incorporation (14 pages) |
15 January 2009 | Incorporation (14 pages) |