Canvey Island
Essex
SS8 0LH
Director Name | Mr Alan John Hall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Energy Consultancy |
Country of Residence | England |
Correspondence Address | 10 Green Avenue Canvey Island Essex SS8 0LH |
Secretary Name | Amanda Hall |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Green Avenue Canvey Island Essex SS8 0LH |
Director Name | Mr James Dellaway |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Briitish |
Status | Resigned |
Appointed | 30 May 2013(9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lorne Park Road Bournemouth BH1 1JJ |
Director Name | Mr Stephen Rosen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lorne Park Road Bournemouth BH1 1JJ |
Director Name | Mr James Dellaway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lorne Park Road Bournemouth BH1 1JJ |
Registered Address | Suite 124 Finsbury Business Centre Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Aaron Hall 33.33% Ordinary A |
---|---|
1 at £1 | Alan Hall 33.33% Ordinary A |
1 at £1 | Amanda Hall 33.33% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of James Dellaway as a director on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Alan John Hall as a director on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Alan John Hall as a director on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of James Dellaway as a director on 8 January 2014 (1 page) |
23 October 2013 | Appointment of Mr James Dellaway as a director on 21 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 August 2013 | Termination of appointment of James Dellaway as a director on 14 June 2013 (1 page) |
2 August 2013 | Termination of appointment of Stephen Rosen as a director on 14 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Aaron Hall as a director on 30 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Amanda Hall as a secretary on 30 May 2013 (1 page) |
6 June 2013 | Appointment of Mr Stephen Rosen as a director on 30 May 2013 (2 pages) |
6 June 2013 | Appointment of Mr James Dellaway as a director on 30 May 2013 (2 pages) |
4 June 2013 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages) |
29 August 2012 | Incorporation
|