Clacton On Sea
Essex
CO15 3TZ
Secretary Name | Philio Nicolaou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 25 Raycliff Avenue Clacton On Sea Essex CO15 3TZ |
Director Name | Ivan Paul Wiggins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | Fernside Tenpenny Hill Thorington Essex CO7 8JG |
Secretary Name | Nick Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 25 Raycliff Avenue Clacton On Sea Essex CO15 3TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,718 |
Cash | £7,944 |
Current Liabilities | £33,257 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 June 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Return made up to 29/07/03; full list of members
|
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New secretary appointed;new director appointed (3 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (16 pages) |