Wickford
SS12 9PN
Director Name | Mr Edward John Cheater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Thorpe Close Wickford Essex SS12 9PN |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
15 January 2014 | Registered office address changed from 35 Piccadilly London W1J 0LP United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Appointment of Mr Edward John Cheater as a director (2 pages) |
15 January 2014 | Appointment of Mr Edward John Cheater as a director (2 pages) |
15 January 2014 | Registered office address changed from 35 Piccadilly London W1J 0LP United Kingdom on 15 January 2014 (1 page) |
22 January 2013 | Incorporation (43 pages) |
22 January 2013 | Incorporation (43 pages) |