Rochford
Essex
SS4 1JF
Secretary Name | Bridget Evelyn Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 18 Ravenswood Chase Rochford Essex SS4 1JF |
Director Name | Miss Michelle Joanne Moss |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 18 Ravenswood Chase Rochford Essex SS4 1JF |
Secretary Name | Michelle Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 69c Boscombe Road Southend On Sea SS2 4JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 201-203 Hamlet Court Road Westcliff On Sea Essex SS0 7EL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£53,615 |
Cash | £2,049 |
Current Liabilities | £90,806 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 February 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 18 ravenswood chase rochford essex SS4 1JF (1 page) |
26 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 July 2005 | Memorandum and Articles of Association (11 pages) |
6 July 2005 | Company name changed intatiles LIMITED\certificate issued on 06/07/05 (2 pages) |
9 May 2005 | Return made up to 22/04/05; full list of members
|
28 February 2005 | Director resigned (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
11 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
19 September 2003 | Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
22 April 2003 | Incorporation (16 pages) |