Billericay
Essex
CM12 9HB
Secretary Name | Mr Matthew John Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathside Close Esher Surrey KT10 9TE |
Secretary Name | Brian Joseph Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Kennel Lane Great Burstead Essex CM11 2SU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Application for striking-off (1 page) |
2 January 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
24 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: international financial centre 25 old broad street london EC2N 1HN (1 page) |
8 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: hamlet house 366/368 london road westcliff on sea essex SS0 7HZ (1 page) |
1 December 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 December 1999 | Ad 22/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
13 August 1999 | Incorporation (15 pages) |