Laindon
Basildon
Essex
SS15 4AZ
Secretary Name | Karen Angela Shuter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Laindon Ponds Wash Road Basildon Essex SS15 4AZ |
Director Name | Danny Mehta |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Prides Crossing The Mount Chobham Surrey GU24 8AW |
Secretary Name | Roshan Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pinetops Wychwood Place Camberley Surrey GU15 3UY |
Secretary Name | Edwin Harry Shuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 175 Maplin Way Thorpe Bay Essex SS1 3NE |
Registered Address | Laindon Ponds Wash Road Basildon Essex SS15 4AZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Noak Bridge |
Ward | Crouch |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 January 2005 | Application for striking-off (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 January 2004 | Return made up to 27/09/03; full list of members (5 pages) |
30 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
14 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 February 2002 | Return made up to 27/09/01; full list of members
|
6 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 January 1999 | Amended full accounts made up to 30 September 1997 (7 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 31 prusoms island 135 wapping high street london E1 9NQ (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 30 September 1997 (7 pages) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
7 October 1998 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 37-39 chobham road sunningdale berkshire SL5 0DS (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
11 February 1997 | Ad 31/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 September 1996 | Incorporation (18 pages) |