Southend On Sea
Essex
SS2 4UD
Secretary Name | Deborah Ann Postlethwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 103 Marine Parade Leigh On Sea Essex SS9 2RJ |
Director Name | Louise Ann Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Diet Clinic |
Correspondence Address | 30 New Road Great Wakering Southend On Sea Essex SS3 0AN |
Secretary Name | Louise Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Diet Clinic |
Correspondence Address | 30 New Road Great Wakering Southend On Sea Essex SS3 0AN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Leigh Medical Centre 1446-1448 London Road Leigh On Sea Essex SS9 2SQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£24,721 |
Cash | £599 |
Current Liabilities | £31,531 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (1 page) |
11 October 2006 | Return made up to 17/07/06; full list of members (5 pages) |
11 October 2006 | Location of register of members (1 page) |
1 March 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 158 moulsham street chelmsford essex CM2 0LD (1 page) |
22 July 2004 | Return made up to 17/07/04; no change of members (4 pages) |
20 May 2004 | Location of register of members (1 page) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2003 | Return made up to 17/07/03; full list of members
|
12 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |