Burnham On Crouch
Essex
CM0 8DD
Director Name | Ms Zoe Imogen O'Connell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | 23 Ravensworth Gardens Cambridge Cambridgeshire CB1 2XL |
Secretary Name | Sean Patrick O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Maldon Road Burnham On Crouch Essex CM0 8DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,383 |
Cash | £2,383 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Director's Change of Particulars / zoe o'connell / 22/06/2009 / HouseName/Number was: , now: 23; Street was: 101 maldon road, now: ravensworth gardens; Post Town was: burnham-on-crouch, now: cambridge; Region was: essex, now: cambridgeshire; Post Code was: CM0 8DD, now: CB1 2XL; Occupation was: it consultant, now: network engineer (1 page) |
23 June 2009 | Director's change of particulars / zoe o'connell / 22/06/2009 (1 page) |
23 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 August 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 August 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 July 2007 | Return made up to 27/03/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 August 2002 | Return made up to 27/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
26 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (10 pages) |
27 March 2000 | Incorporation (10 pages) |