Southend On Sea
Essex
SS1 1QB
Director Name | Barnaby Allondale Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 2 23 Preston Road Westcliff On Sea Essex SS0 7NB |
Secretary Name | Mr Adam Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mr Adam Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 45 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
13 June 2001 | New director appointed (2 pages) |
11 June 2001 | Company name changed monster momentum LIMITED\certificate issued on 11/06/01 (2 pages) |
6 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 June 2001 | Ad 09/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2001 | Resolutions
|
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
9 April 2001 | Incorporation (18 pages) |