Leigh-On-Sea
SS9 2SA
Director Name | Mr Rene Holmgren |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 February 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 March 2011) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Mbx 1391 London Road Leigh-On-Sea SS9 2SA |
Secretary Name | GVC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 March 2011) |
Correspondence Address | Gvc Suite 54 Pentney Road London SW12 0NY |
Director Name | KGN Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 29 Harley Street London W1G 9QR |
Secretary Name | KGN Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | Suite 503 107-111 Fleet Street London EC4A 2AB |
Director Name | KGN Consult Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2006) |
Correspondence Address | 27 The Maltings Roydon Road Ware Stanstead Abbotts Hertfordshire SG12 8HG |
Director Name | GVC Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 January 2010) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Mbx 1391 London Road Leigh-On-Sea SS9 2SA |
---|---|
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 | £3,840 |
Cash | £2,840 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 February 2010 | Appointment of Mr. Rene Holmgren as a director (2 pages) |
18 February 2010 | Appointment of Mr. Rene Holmgren as a director (2 pages) |
21 January 2010 | Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 21 January 2010 (1 page) |
20 January 2010 | Appointment of Mba Paul George Salcedo Lopez as a director (2 pages) |
20 January 2010 | Appointment of Mba Paul George Salcedo Lopez as a director (2 pages) |
20 January 2010 | Termination of appointment of Gvc Management Limited as a director (1 page) |
20 January 2010 | Termination of appointment of Gvc Management Limited as a director (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
27 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: green room suite 87A worship street london EC2A 2BE (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: green room suite 87A worship street london EC2A 2BE (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 August 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 August 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 107-111 fleet street suite 503 london EC4A 2AB (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 107-111 fleet street suite 503 london EC4A 2AB (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page) |
7 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
5 November 2003 | Incorporation (8 pages) |