London
SE1 1HF
Director Name | Keith Derek Syrett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Creekview The Esplanade Hullbridge Essex SS5 6LX |
Secretary Name | Keith Derek Syrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Creekview The Esplanade Hullbridge Essex SS5 6LX |
Director Name | Mr Simon James Long |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 08 September 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Higher Trevorder Mount Bodmin Cornwall PL30 4DR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
12 March 2009 | Return made up to 13/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 sycamore street london EC1Y 0SF (1 page) |
20 September 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 October 2006 | Return made up to 13/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
6 September 2004 | Return made up to 13/06/04; no change of members (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 September 2003 | Return made up to 13/06/03; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 26B marshalsea road london SE1 1HF (1 page) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
27 November 2000 | Ad 16/11/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 November 2000 | Company name changed cardcover LIMITED\certificate issued on 07/11/00 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
13 June 2000 | Incorporation (15 pages) |