Basildon
Essex
SS15 6LQ
Secretary Name | Duangmanee McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 7 Woodstock Gardens Laindon Basildon Essex SS15 6LQ |
Secretary Name | Ian McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Fraser Close Laindon Basildon Essex SS15 6SU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland House 2 Thunderley Park Road Benfleet Essex SS7 1ET |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
2 September 1999 | Return made up to 27/06/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 7 woodstock gardens basildon essex SS15 6LQ (1 page) |
24 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
19 August 1996 | Return made up to 27/06/96; full list of members
|
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
6 July 1995 | Ad 30/06/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
6 July 1995 | Accounting reference date notified as 30/06 (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;director resigned (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 June 1995 | New director appointed (2 pages) |
27 June 1995 | Incorporation (13 pages) |