Leigh On Sea
Essex
SS9 3DD
Secretary Name | Valerie Mary Virrels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2002(4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 8 The Spinnets Hochley Essex SS5 4PW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 243-247 Westborough Road Westcliff On Sea Southend On Sea Essex SS0 9PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
14 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
18 August 2006 | Total exemption full accounts made up to 31 May 2005 (26 pages) |
22 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
21 December 2005 | Return made up to 21/05/05; full list of members
|
5 December 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
3 August 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
18 July 2003 | Return made up to 21/05/03; full list of members (6 pages) |
24 April 2003 | Company name changed absolutely fords LIMITED\certificate issued on 24/04/03 (3 pages) |
25 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2002 | Incorporation (31 pages) |