London
E3 5AB
Director Name | Anne Veronica Marjorie Budge |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Conference Organiser |
Correspondence Address | 3 Maytree Walk South Benfleet Benfleet Essex SS7 4BH |
Secretary Name | Anne Veronica Marjorie Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Conference Organiser |
Correspondence Address | 3 Maytree Walk South Benfleet Benfleet Essex SS7 4BH |
Director Name | Mr Michael George Noon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 49 Highams Road Hockley Essex SS5 4DF |
Secretary Name | Mr Michael George Noon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 49 Highams Road Hockley Essex SS5 4DF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | B.a. Charters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,997 |
Cash | £88,746 |
Current Liabilities | £116,654 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
15 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Amended accounts made up to 30 June 2010 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Beverley Ann Charters on 31 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 March 2009 | Appointment terminated director michael noon (1 page) |
13 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated secretary michael noon (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 18/02/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
2 June 2005 | Resolutions
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
22 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
21 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
14 August 1998 | Director's particulars changed (1 page) |
1 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
17 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 65 great portland street london W1N 5DH (1 page) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
23 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |