Leigh On Sea
Essex
SS9 1LG
Secretary Name | Sarah Jane Streamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Fernleigh Drive Leigh On Sea Essex SS9 1LG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £321 |
Current Liabilities | £7,116 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 January 2005 | Return made up to 07/09/04; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 March 2004 | Return made up to 07/09/03; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
13 November 2001 | Return made up to 07/09/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
17 May 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: atherton house 13 lower southend road ,wickford essex SS11 8AB (1 page) |
29 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 September 1999 | Incorporation (16 pages) |