Benfleet
Essex
SS7 1AN
Secretary Name | Mrs Anita Mary Tarkian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1997(same day as company formation) |
Role | Sales Representative |
Correspondence Address | Longacre Glen Road Benfleet Essex SS7 1AN |
Director Name | Mrs Anita Mary Tarkian |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 March 2006) |
Role | Secretary |
Correspondence Address | Longacre Glen Road Benfleet Essex SS7 1AN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 425 - 435 London Road Westcliff On Sea Essex SS0 7HU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£23,921 |
Cash | £500 |
Current Liabilities | £284,391 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 17/12/02; full list of members (7 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 September 2002 | Return made up to 17/12/01; full list of members (7 pages) |
9 May 2001 | Return made up to 17/12/99; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2001 | Strike-off action suspended (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 1349/1353 london road leigh on sea essex SS9 2AB (1 page) |
30 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 February 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
27 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 October 1998 | Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Incorporation (16 pages) |