09-08 Blanco Court
0718
Foreign
Secretary Name | Mrs Joyce Hose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 10 Vicarage Park Redlynch Salisbury Wiltshire SP5 2JZ |
Director Name | Julie-Anne Hamilton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(4 years, 2 months after company formation) |
Appointment Duration | 23 years (closed 17 November 2015) |
Role | Marketing Asst |
Country of Residence | England |
Correspondence Address | 10 Vicarage Park Redlynch Salisbury Wiltshire SP5 2JZ |
Director Name | Frederick John Hose |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | PO Box 1650 Ajman United Arab Emirates Foreign |
Registered Address | 107 The Broadway Leigh On Sea Essex SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Unico Trading Pte LTD 51.00% Ordinary |
---|---|
49 at £1 | Mr F. Hose 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£344,962 |
Current Liabilities | £355,770 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Julie-Anne Hamilton on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Sendi Bingei on 15 March 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2007 | Return made up to 26/02/07; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
22 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 March 2002 | Return made up to 26/02/02; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 March 2000 | Return made up to 26/02/00; full list of members
|
21 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 February 1996 | Return made up to 26/02/96; no change of members (4 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 13 david mews porter street london W1M 1HW (1 page) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
27 March 1995 | Return made up to 26/02/95; no change of members
|
21 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
9 August 1988 | Incorporation (13 pages) |