Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director Name | Mr Frederick Charles Kienzler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Secretary Name | Barbara Joyce Kienzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ainsdale Road London W5 1JX |
Secretary Name | Mr Frederick Charles Kienzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | formara.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 613141 |
Telephone region | Southend-on-Sea |
Registered Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Wilce Media Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,783 |
Cash | £264 |
Current Liabilities | £139,481 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 September 2014 | Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 (1 page) |
13 June 2014 | Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 March 2013 | Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
26 May 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 February 2009 | Secretary appointed mr frederick charles kienzler (1 page) |
25 February 2009 | Appointment terminated secretary barbara kienzler (1 page) |
25 February 2009 | Director's change of particulars / philip wilce / 20/02/2009 (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
14 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
22 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
26 April 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
5 March 2004 | Return made up to 20/02/04; full list of members
|
18 June 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
6 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
21 March 2003 | Ad 07/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 March 2003 | Incorporation (17 pages) |
7 March 2003 | Secretary resigned (1 page) |