Walton On Naze
Essex
CO14 8EB
Secretary Name | Mr Martin Stephen Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Walton On The Naze Essex CO14 8BG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | D.j. Joubert 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 August 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Martin Kennedy as a secretary (1 page) |
2 August 2012 | Termination of appointment of Martin Kennedy as a secretary (1 page) |
2 August 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 2 August 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 30 June 2010 (2 pages) |
30 November 2010 | Total exemption full accounts made up to 30 June 2010 (2 pages) |
6 September 2010 | Director's details changed for David Jozua Joubert on 18 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for David Jozua Joubert on 18 June 2010 (2 pages) |
21 December 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Return made up to 19/06/08; full list of members (3 pages) |
13 March 2009 | Return made up to 19/06/08; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Return made up to 19/06/07; full list of members (3 pages) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Return made up to 19/06/07; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 November 2006 | Return made up to 19/06/06; full list of members (2 pages) |
27 November 2006 | Return made up to 19/06/06; full list of members (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 September 2005 | Return made up to 19/06/05; full list of members (2 pages) |
21 September 2005 | Return made up to 19/06/05; full list of members (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
6 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 November 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 November 2003 | Return made up to 19/06/03; full list of members (6 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
21 July 2002 | New secretary appointed (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 11 new pier st walton on the naze essex CO14 8EB (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 11 new pier st walton on the naze essex CO14 8EB (1 page) |
21 July 2002 | New director appointed (2 pages) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |