Stanford Le Hope
Essex
SS17 8AE
Director Name | Beekman International Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2007) |
Correspondence Address | 46 State Street 3rd Floor Albany Ny 12207 SS12 9PF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2007) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Director Name | Mark Colin John Quirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 26 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 July 2004) |
Role | Fiduciary Manager |
Correspondence Address | 3 Cronk Avenue Birch Hill Onchan Isle Of Man IM3 3DG |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 2004) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 January 2005) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | -£4,103 |
Current Liabilities | £4,103 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Withdrawal of application for striking off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
23 November 2005 | Return made up to 09/10/05; full list of members
|
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
24 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |