Shoeburyness
Essex
SS3 8UR
Director Name | Mark Andrew Solsberg |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Secretary Name | Mark Andrew Solsberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2001 | Application for striking-off (1 page) |
22 May 2001 | Return made up to 14/03/01; full list of members (5 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 October 2000 | Company name changed monarch self drive hire LIMITED\certificate issued on 17/10/00 (2 pages) |
12 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
9 October 2000 | Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 26 purdeys way rochford essex SS4 1NE (1 page) |
14 March 2000 | Incorporation (17 pages) |