Wickford
Essex
SS11 8HL
Secretary Name | Joanne Lesley Raby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mount Road Wickford Essex SS11 8HL |
Director Name | Joanne Lesley Raby |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mount Road Wickford Essex SS11 8HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £9,260 |
Cash | £19,763 |
Current Liabilities | £81,343 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | Application for striking-off (1 page) |
3 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Return made up to 26/02/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 10 station court, station approach, wickford essex SS11 7AT (1 page) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |