St Lawrence Bay
Southminster
Essex
CM0 7LY
Secretary Name | Mrs Christine Ann Boreham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 2010) |
Role | Accountant |
Correspondence Address | 69 Cloverly Road Ongar Essex CM5 9BX |
Secretary Name | Deborah Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 High Pastures Sheering Bishops Stortford Hertfordshire CM22 7NP |
Secretary Name | Diane Gloria Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 41 Main Road St Lawrence Bay South Minster Essex CM0 7LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ridgewell & Boreham As 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£40,892 |
Cash | £694 |
Current Liabilities | £135,944 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2009 | Voluntary strike-off action has been suspended (1 page) |
17 October 2009 | Voluntary strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2009 | Application for striking-off (1 page) |
5 September 2009 | Application for striking-off (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
15 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 September 2006 | Accounts made up to 31 August 2006 (1 page) |
18 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
18 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
23 February 2006 | Accounts made up to 31 August 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o ridgwell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o ridgwell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Accounts made up to 31 August 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 September 2004 | Return made up to 06/08/04; full list of members
|
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: st clements, vicarage lane west north weald epping essex CM16 6AL (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: st clements, vicarage lane west north weald epping essex CM16 6AL (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
6 August 2003 | Incorporation (19 pages) |
6 August 2003 | Incorporation (19 pages) |