South Benfleet
Essex
SS7 5PJ
Secretary Name | Chelsea Victoria Kemsley Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 10 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 88 Kents Hill Road South Benfleet Essex SS7 5PJ |
Secretary Name | Adrian Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 October 2004) |
Role | Co Secretary |
Correspondence Address | Alexandra House 9 Alexandra Road Leigh On Sea Essex SS9 1QD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Orinda Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(1 year after company formation) |
Appointment Duration | 5 years (resigned 20 October 2009) |
Correspondence Address | 10 Constable Close West Mersea Colchester Essex CO5 8RX |
Registered Address | 10 Constable Close West Mersea Colchester Essex CO5 8RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Termination of appointment of Orinda Registrars Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Patricia Ann Kemsley on 1 October 2009 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Patricia Ann Kemsley on 1 October 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Director's details changed for Patricia Ann Kemsley on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Orinda Registrars Limited as a secretary (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Application to strike the company off the register (3 pages) |
29 April 2009 | Accounts made up to 31 October 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
22 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Accounts made up to 31 October 2007 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 April 2008 | Secretary's Change of Particulars / orinda registrars LIMITED / 11/04/2008 / HouseName/Number was: , now: 10; Street was: commerce house, now: constable close; Area was: 845 london road, now: west mersea; Post Town was: westcliff on sea, now: colchester; Post Code was: SS0 9SZ, now: CO5 8RX; Country was: , now: united kingdom (1 page) |
18 April 2008 | Secretary's change of particulars / orinda registrars LIMITED / 11/04/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from commerce house/845, london road westcliff on sea essex SS0 9SZ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from commerce house/845, london road westcliff on sea essex SS0 9SZ (1 page) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Accounts made up to 31 October 2006 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
27 March 2006 | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Accounts made up to 31 October 2005 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 November 2005 | Resolutions
|
7 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 3 sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 3 sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 March 2005 | Accounts made up to 31 October 2004 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (16 pages) |