Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 August 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Edgar Schappi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rua Sizenando Iuiz 70 110 Boa Vista Rr Brasilien |
Director Name | Marcus Weber |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 119 Emerald Hill Road 03-02 Emerald Lodge Singapore Singapore 229401 Foreign |
Director Name | Stephen Paul Colderwood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2006) |
Role | Manager |
Correspondence Address | 23 Mariskals Pitsea Basildon Essex SS13 3EH |
Director Name | Lucy Hudd |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2008) |
Role | Administrator |
Correspondence Address | 1 Carlyle Gardens Billericay Essex CM12 0UL |
Director Name | Miss Zoe Templar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Registered Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
2 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
2 June 2010 | Appointment of Miss Kelly Louise Sicheri as a director (2 pages) |
2 June 2010 | Appointment of Miss Kelly Louise Sicheri as a director (2 pages) |
2 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
21 January 2010 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
29 January 2009 | Accounts made up to 31 December 2007 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2008 | Appointment terminated director lucy hudd (1 page) |
27 October 2008 | Director appointed miss zoe templar (1 page) |
27 October 2008 | Appointment Terminated Director lucy hudd (1 page) |
27 October 2008 | Director appointed miss zoe templar (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
19 August 2008 | Director's Change of Particulars / lucy hudd / 18/08/2008 / HouseName/Number was: , now: 1; Street was: 19 jacksons lane, now: carlyle gardens; Post Code was: CM11 1AH, now: CM12 0UL; Country was: , now: united kingdom (1 page) |
19 August 2008 | Director's change of particulars / lucy hudd / 18/08/2008 (1 page) |
5 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts made up to 31 December 2006 (1 page) |
18 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
18 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 July 2005 | Ad 06/12/04--------- £ si 1000@1 (2 pages) |
11 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
11 July 2005 | Ad 06/12/04--------- £ si 1000@1 (2 pages) |
11 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
28 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
28 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 2 babmaes street london SW1Y 6NT (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 2 babmaes street london SW1Y 6NT (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
4 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Ad 11/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Ad 11/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (19 pages) |
17 July 2003 | Incorporation (19 pages) |