Billericay
Essex
CM12 0ER
Secretary Name | Mr James Armando Esposito |
---|---|
Status | Closed |
Appointed | 01 October 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 304 Mounnessing Road Billericay Essex CM12 0ER |
Director Name | Emily Elizabeth Shawyer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2006) |
Role | Student |
Correspondence Address | 14 Fox Close Wigginton Tring Hertfordshire HP23 6ED |
Director Name | James Sebastian Shawyer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fox Close Wigginton Tring Hertfordshire HP23 6ED |
Secretary Name | James Sebastian Shawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fox Close Wigginton Tring Hertfordshire HP23 6ED |
Director Name | Mr Dominic Stinton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 December 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 18 Holland Avenue West Wimbledon London SW20 0RN |
Secretary Name | James Armando Esposito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 March 2007) |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | Flat 10 Radford House 17 Radford Way Billericay Essex CM12 0AA |
Secretary Name | Susan Elizabeth Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2013) |
Role | Legal Secretary |
Correspondence Address | 39 Hillhouse Close Billericay Essex CM12 0BB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | theidealweddingcompany.co.uk |
---|
Registered Address | 304 Mountnessing Road Billericay Essex CM12 0ER |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
1 at £1 | James Armando Esposito 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (5 pages) |
20 February 2016 | Application to strike the company off the register (5 pages) |
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Termination of appointment of Susan Washington as a secretary (1 page) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mr James Armando Esposito as a secretary (2 pages) |
17 October 2013 | Appointment of Mr James Armando Esposito as a secretary (2 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Termination of appointment of Susan Washington as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from 304 Mountnessing Road Billericay Essex CM12 0ER England on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from C/O James Esposito 69 Stonechat Road Billericay Essex CM11 2NZ England on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O James Esposito 69 Stonechat Road Billericay Essex CM11 2NZ England on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 304 Mountnessing Road Billericay Essex CM12 0ER England on 30 October 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Director's details changed for James Armando Esposito on 1 December 2009 (2 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for James Armando Esposito on 1 December 2009 (2 pages) |
23 November 2010 | Registered office address changed from 10 Raford House 17 Radford Way Billericay Essex CM12 0AA on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for James Armando Esposito on 1 December 2009 (2 pages) |
23 November 2010 | Registered office address changed from 10 Raford House 17 Radford Way Billericay Essex CM12 0AA on 23 November 2010 (1 page) |
22 February 2010 | Director's details changed for James Armando Esposito on 10 February 2010 (4 pages) |
22 February 2010 | Director's details changed for James Armando Esposito on 10 February 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for James Armando Esposito on 12 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for James Armando Esposito on 12 October 2009 (2 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 1 toynbee hall 28 commercial street london E1 6LS (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 1 toynbee hall 28 commercial street london E1 6LS (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 14 fox close wigginton tring hertfordshire HP23 6ED (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 14 fox close wigginton tring hertfordshire HP23 6ED (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
4 February 2005 | Company name changed voz LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed voz LIMITED\certificate issued on 04/02/05 (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 December 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
2 December 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
13 October 1998 | Incorporation (13 pages) |
13 October 1998 | Incorporation (13 pages) |