Wickford
Essex
SS12 0BB
Director Name | Philip Laroma Jezzi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | Via Gamberaia 83 Florence 50010 Foreign |
Director Name | Miss Zoe McAlister |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Christopher Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | AV Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2002) |
Correspondence Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
Director Name | AV Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2002) |
Correspondence Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 2003) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2003) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | H C Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2008) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Secretary Name | H C Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2008) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | Second Floor De Burgh House Market Road Wickford SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,720 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
27 January 2010 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
27 January 2010 | Termination of appointment of Christopher Polan as a director (1 page) |
27 January 2010 | Termination of appointment of Zoe Mcalister as a director (1 page) |
27 January 2010 | Termination of appointment of Christopher Polan as a director (1 page) |
27 January 2010 | Termination of appointment of Zoe Mcalister as a director (1 page) |
15 January 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Antonella Moujahed-Battaglia on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Antonella Moujahed-Battaglia on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Antonella Moujahed-Battaglia on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
20 August 2009 | Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom (1 page) |
20 August 2009 | Director's change of particulars / zoe mcalister / 03/08/2009 (1 page) |
26 March 2009 | Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: , now: 66A; Street was: 321 barnard road, now: waverley crescent; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 7LW (1 page) |
26 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
26 March 2009 | Director's change of particulars / zoe mcalister / 18/11/2008 (1 page) |
26 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
26 March 2009 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
26 March 2009 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
20 May 2008 | Director appointed antonella moujahed-battaglia (1 page) |
20 May 2008 | Director appointed antonella moujahed-battaglia (1 page) |
25 April 2008 | Director appointed christopher polan (2 pages) |
25 April 2008 | Director appointed zoe mcalister (2 pages) |
25 April 2008 | Appointment Terminated Secretary h c secretaries LTD (1 page) |
25 April 2008 | Director appointed zoe mcalister (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 2 mill street london W1S 2AT (1 page) |
25 April 2008 | Director appointed christopher polan (2 pages) |
25 April 2008 | Secretary appointed kingsley secretaries LIMITED (2 pages) |
25 April 2008 | Appointment terminated secretary h c secretaries LTD (1 page) |
25 April 2008 | Restoration by order of the court (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 2 mill street london W1S 2AT (1 page) |
25 April 2008 | Appointment terminated director av directors LIMITED (1 page) |
25 April 2008 | Secretary appointed kingsley secretaries LIMITED (2 pages) |
25 April 2008 | Appointment Terminated Director av directors LIMITED (1 page) |
25 April 2008 | Restoration by order of the court (3 pages) |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 62 priory road noakhill romford essex RM3 9AP (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 62 priory road noakhill romford essex RM3 9AP (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2002 | Withdrawal of application for striking off (1 page) |
30 December 2002 | Withdrawal of application for striking off (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
31 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
31 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page) |
13 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
13 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
5 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 March 2000 | Return made up to 05/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 05/02/00; full list of members (8 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
6 March 2000 | Location of register of members (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 05/02/99; full list of members; amend (11 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 05/02/99; full list of members; amend (11 pages) |
17 June 1999 | Return made up to 05/02/99; full list of members (9 pages) |
17 June 1999 | Return made up to 05/02/99; full list of members (9 pages) |
26 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
26 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
5 February 1998 | Incorporation (20 pages) |
5 February 1998 | Incorporation (20 pages) |