Stonewall Park Road
Langton Green
Kent
TN3 0HN
Secretary Name | Belinda Anne Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | Oakwood Stonewall Park Road Langton Green Kent TN3 0HN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 104 high street west wickham kent BR4 0NF (1 page) |
31 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 January 2004 | Return made up to 17/12/03; no change of members (6 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 July 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
11 March 2003 | Return made up to 17/12/02; full list of members (6 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 104 high street west wickham kent BR4 0NF (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 January 2002 | Nc inc already adjusted 19/12/01 (1 page) |
7 January 2002 | Secretary resigned (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Memorandum and Articles of Association (10 pages) |
7 January 2002 | Resolutions
|
17 December 2001 | Incorporation (16 pages) |