London
W14 0JZ
Secretary Name | Mark Andrew Whitney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Raf Pilot |
Correspondence Address | 12 Park House St Andrews Park Norwich Norfolk NR7 0GT |
Secretary Name | Paul Helbing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Co Secretary |
Correspondence Address | 115 School Lane Little Melton Norfolk NR9 3LA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Clements House, 1279 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£181,174 |
Current Liabilities | £271,949 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
15 October 2007 | Return made up to 06/05/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Secretary resigned (1 page) |
8 June 2006 | Ad 30/04/06--------- £ si 949@1 (2 pages) |
30 May 2006 | Ad 30/04/06--------- £ si 50@1 (2 pages) |
19 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 November 2005 | Resolutions
|
27 May 2005 | Return made up to 06/05/05; full list of members
|
5 August 2004 | Company name changed severely LIMITED\certificate issued on 05/08/04 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (16 pages) |