Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 October 2010) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Ms Dominique Marguerite Marie Liardet |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 November 2001(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2006) |
Role | Business Woman |
Country of Residence | Switzerland |
Correspondence Address | 12 Rue De Cordiers Geneva 1207 Foreign |
Director Name | Jason George Foggon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2008) |
Role | Consultant |
Correspondence Address | 45 Parkside Tanfield Lea Stanley County Durham DH9 9NP |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Oakland Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2008) |
Correspondence Address | 2 Martin House 179-181 North End Road London W14 9NL |
Registered Address | Second Floor De Burgh House Market Road Wickford SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Application to strike the company off the register (3 pages) |
18 November 2009 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 May 2009 | Director's change of particulars / lynsey greaves / 11/05/2009 (1 page) |
16 May 2009 | Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 April 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 April 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 March 2008 | Appointment Terminated Secretary oakland secretaries LTD (1 page) |
4 March 2008 | Appointment terminated secretary oakland secretaries LTD (1 page) |
28 February 2008 | Appointment terminated director jason foggon (1 page) |
28 February 2008 | Appointment Terminated Director jason foggon (1 page) |
27 February 2008 | Director appointed miss lynsey greaves (1 page) |
27 February 2008 | Director appointed miss lynsey greaves (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 2 martin house 179-181 north end road london (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 2 martin house 179-181 north end road london (1 page) |
1 February 2008 | Return made up to 26/07/07; full list of members (2 pages) |
1 February 2008 | Return made up to 26/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
23 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 6TH floor 94 wigmore street london W1U 3RF (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 6TH floor 94 wigmore street london W1U 3RF (1 page) |
31 July 2006 | Secretary resigned (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
18 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
27 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
27 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
15 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
15 January 2003 | Registered office changed on 15/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
7 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2002 | Memorandum and Articles of Association (31 pages) |
10 January 2002 | Memorandum and Articles of Association (31 pages) |
10 January 2002 | Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2002 | Resolutions
|
13 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
26 July 2001 | Incorporation (19 pages) |