London
W12 9AF
Director Name | Ian Broughton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 September 2002) |
Role | Accountant |
Correspondence Address | 31b Curwen Road London W12 9AF |
Director Name | Kenneth Phillips |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Club Owner |
Correspondence Address | 64 Derek Gardens Southend On Sea Essex SS2 6QY |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Eastern Perimeter Road Southend Airport Southend On Sea Essex SS2 6YF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£9,608 |
Cash | £638 |
Current Liabilities | £22,822 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
21 March 2002 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
28 April 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: brierly place new london road chelmsford essex CM2 0AP (1 page) |
17 April 2000 | New director appointed (2 pages) |
13 March 2000 | Memorandum and Articles of Association (13 pages) |
6 March 2000 | Company name changed notsallow 122 LIMITED\certificate issued on 07/03/00 (2 pages) |