Canvey Island
Essex
SS8 9TE
Director Name | Mr Paul Anthony Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grover House Grover Walk Corringham Essex SS17 7LS |
Director Name | Mr Stephen Barber |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Dagenham Park Drive Romford Essex RM3 9ED |
Website | www.wadeandvere.com |
---|
Registered Address | 68 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Michelle Woodcock 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Termination of appointment of Stephen Barber as a director on 30 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Stephen Barber as a director on 30 October 2013 (1 page) |
31 October 2013 | Appointment of Ms Michelle Woodcock as a director on 31 October 2013 (2 pages) |
31 October 2013 | Appointment of Ms Michelle Woodcock as a director on 31 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 45 King William Street London London EC4R 9AN England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 45 King William Street London London EC4R 9AN England on 28 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Stephen Barber as a director on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Mr Stephen Barber as a director on 24 October 2013 (2 pages) |
9 October 2013 | Termination of appointment of Paul Anthony Baker as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Paul Anthony Baker as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Paul Anthony Baker as a director on 9 October 2013 (1 page) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|