Wickford
Essex
SS11 8NN
Secretary Name | Vincent Mark Mellett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(6 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 April 2012) |
Role | Accountant |
Correspondence Address | 47 Saint Giles Crescent Maldon Essex CM9 6HT |
Director Name | Vincent Mellett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2002) |
Role | Hairdresser |
Correspondence Address | 50 The Vale Pitsea Basildon Essex SS16 4RL |
Secretary Name | Amanda Jane Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 50 The Vale Basildon Essex SS16 4RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 51a High Street Billericay Essex CM12 9AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
10 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
5 November 2010 | Director's details changed for Tanya Ann Mellett on 1 June 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Director's details changed for Tanya Ann Mellett on 1 June 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Director's details changed for Tanya Ann Mellett on 1 June 2010 (2 pages) |
6 September 2010 | Amended total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 September 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
13 August 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
13 August 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Return made up to 22/08/08; full list of members (3 pages) |
5 February 2009 | Return made up to 22/08/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 January 2008 | Return made up to 22/08/07; full list of members (2 pages) |
29 January 2008 | Return made up to 22/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | New secretary appointed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 52A high street billericay essex CM12 9AX (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 52A high street billericay essex CM12 9AX (1 page) |
23 October 2002 | Company name changed strongbond LIMITED\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed strongbond LIMITED\certificate issued on 23/10/02 (2 pages) |
14 October 2002 | Accounts made up to 31 August 2002 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members
|
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
15 April 2002 | Accounts made up to 31 August 2001 (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
29 December 2000 | Accounts made up to 31 August 2000 (6 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
15 September 1999 | Accounts made up to 31 August 1999 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
9 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: squires house 81/87 high street billericay essex CM12 9AS (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: squires house 81/87 high street billericay essex CM12 9AS (1 page) |
9 September 1999 | Return made up to 22/08/99; no change of members
|
7 July 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
7 July 1999 | Accounts made up to 31 August 1998 (5 pages) |
26 April 1999 | Return made up to 22/08/98; no change of members (4 pages) |
26 April 1999 | Return made up to 22/08/98; no change of members (4 pages) |
12 October 1997 | Return made up to 22/08/97; full list of members
|
12 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 3 broadway chambers pitsea basildon essex SS13 3AS (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
26 September 1997 | Accounts made up to 31 August 1997 (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 3 broadway chambers pitsea basildon essex SS13 3AS (1 page) |
26 September 1997 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
22 August 1996 | Incorporation (17 pages) |