Leigh On Sea
Essex
SS9 4HF
Secretary Name | Mrs Gina Suzanne Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Picketts Avenue Leigh On Sea Essex SS9 4HF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Julia Savill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Station Gate Northumberland Avenue Laindon Essex |
Secretary Name | Mr Martin Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Lodge The Chase Thundersley Essex SS7 3DF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 875 London Road Westcliff On Sea Essex SS0 9SZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
16 February 2001 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
25 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
8 December 1999 | Return made up to 15/08/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
14 October 1996 | Company name changed kamafame LIMITED\certificate issued on 15/10/96 (3 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Ad 15/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 October 1996 | New director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
15 August 1996 | Incorporation (13 pages) |