Clacton On Sea
Essex
CO15 3LR
Secretary Name | Lorraine Anne Kandiah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Old Road Clacton On Sea Essex CO15 3LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 186 Old Road Clacton On Sea Essex CO15 3LR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Alton Park |
Built Up Area | Clacton-on-Sea |
100 at £1 | Mark Anthony Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,848 |
Cash | £446 |
Current Liabilities | £26,134 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Director's details changed for Mark Anthony Francis on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Lorraine Anne Kandiah on 1 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mark Anthony Francis on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Lorraine Anne Kandiah on 1 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Lorraine Anne Kandiah on 1 March 2010 (1 page) |
23 March 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
23 March 2010 | Director's details changed for Mark Anthony Francis on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 27 June 2008 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 27 June 2008 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 92 station road clacton-on-sea essex CO15 1SG (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 92 station road clacton-on-sea essex CO15 1SG (1 page) |
12 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
11 June 2007 | Memorandum and Articles of Association (12 pages) |
11 June 2007 | Memorandum and Articles of Association (12 pages) |
5 June 2007 | Company name changed landmark refurbishments LTD\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed landmark refurbishments LTD\certificate issued on 05/06/07 (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | Incorporation (16 pages) |
27 June 2002 | Incorporation (16 pages) |