Rochester
Kent
ME1 1UB
Secretary Name | Ann Elizabeth Shuttleworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Burwash House Weston Street London SE1 3RP |
Director Name | James Edward Morris |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2007) |
Role | Journalist |
Correspondence Address | 160 Wilmot Street London E2 0BU |
Director Name | Ann Elizabeth Shuttleworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2007) |
Role | Journalist |
Correspondence Address | 78 Burwash House Weston Street London SE1 3RP |
Director Name | Roderick Alexander Digges |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Director Of E-Learning |
Correspondence Address | 25 Elm Grove Crouch End London N8 9AH |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Registered Address | Rickard Keen 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £1,600 |
Net Worth | £5,684 |
Cash | £2,004 |
Current Liabilities | £2,632 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 May 2005 | Return made up to 11/02/05; full list of members (3 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 9 king edward road rochester kent ME1 1UB (1 page) |
25 May 2004 | Return made up to 11/02/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
31 December 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (11 pages) |