59 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Secretary Name | Lucinda Octavia Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 231 Thorpe Hall Avenue Thorpe Bay Essex SS1 3SG |
Director Name | Lucinda Octavia Thornton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 231 Thorpe Hall Avenue Thorpe Bay Essex SS1 3SG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1422 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,796 |
Cash | £579 |
Current Liabilities | £39,375 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 January 2008 | Accounting reference date extended from 31/01/07 to 31/07/07 (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 January 2006 | New director appointed (1 page) |
18 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
14 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 February 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
18 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
8 October 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 31 corsham street london N1 6DR (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |