Northam
Bidiford
EX39 1BJ
Secretary Name | Dorcas Ann Gatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2002) |
Role | Secretary |
Correspondence Address | 1 The Rocks Stanwell Hill Westward Ho Devon EX39 1UQ |
Secretary Name | Keith John Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | Crossfield 41 Broadway Walsall West Midlands WS1 3EZ |
Secretary Name | Mr Michael Alexander |
---|---|
Status | Resigned |
Appointed | 18 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Bervale House First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Bervale House First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | Thomas John Cox Screech 100.00% Preference |
---|
Year | 2014 |
---|---|
Net Worth | -£294 |
Cash | £413 |
Current Liabilities | £830 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Termination of appointment of Thomas Screech as a director (1 page) |
21 May 2012 | Termination of appointment of Thomas Screech as a director (1 page) |
5 March 2012 | Termination of appointment of Michael Alexander as a secretary (1 page) |
5 March 2012 | Termination of appointment of Michael Alexander as a secretary (1 page) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Thomas John Cox Screech on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Thomas John Cox Screech on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Thomas John Cox Screech on 1 January 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 March 2010 | Termination of appointment of Keith Reeve as a secretary (1 page) |
30 March 2010 | Appointment of Mr Michael Alexander as a secretary (1 page) |
30 March 2010 | Registered office address changed from 2 the Rocks Stanwell Hill Westard Ho Devon EX39 1UQ on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 2 the Rocks Stanwell Hill Westard Ho Devon EX39 1UQ on 30 March 2010 (1 page) |
30 March 2010 | Appointment of Mr Michael Alexander as a secretary (1 page) |
30 March 2010 | Termination of appointment of Keith Reeve as a secretary (1 page) |
13 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from sea haze 79 bay view road, northam bideford devon EX39 1BJ (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from sea haze 79 bay view road, northam bideford devon EX39 1BJ (1 page) |
9 April 2009 | Return made up to 18/08/08; full list of members (3 pages) |
9 April 2009 | Return made up to 18/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 18/08/07; no change of members (6 pages) |
23 October 2007 | Return made up to 18/08/07; no change of members (6 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
2 May 2006 | Return made up to 18/08/05; full list of members (6 pages) |
2 May 2006 | Return made up to 18/08/05; full list of members (6 pages) |
11 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2006 | Withdrawal of application for striking off (1 page) |
6 April 2006 | Withdrawal of application for striking off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | Voluntary strike-off action has been suspended (1 page) |
21 November 2005 | Application for striking-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
25 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
1 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 August 2003 | Return made up to 18/08/03; full list of members
|
28 August 2003 | Return made up to 18/08/03; full list of members
|
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 June 2003 | Company name changed jasar hotels LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed jasar hotels LIMITED\certificate issued on 17/06/03 (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 1 the rocks stanwell hill, westward ho! North devon EX39 1UQ (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 1 the rocks stanwell hill, westward ho! North devon EX39 1UQ (2 pages) |
12 September 2002 | Company name changed jasar shipping LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed jasar shipping LIMITED\certificate issued on 12/09/02 (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
19 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
29 September 2000 | Incorporation (10 pages) |
29 September 2000 | Incorporation (10 pages) |