South Woodford
London
E18 2BA
Secretary Name | Kirsten Cossey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lewis Road Sidcup Kent DA14 4NB |
Director Name | Kirsten Cossey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lewis Road Sidcup Kent DA14 4NB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 309 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Voluntary strike-off action has been suspended (1 page) |
8 December 2011 | Voluntary strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2011 | Application to strike the company off the register (3 pages) |
21 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Termination of appointment of Kirsten Cossey as a director (2 pages) |
16 November 2011 | Termination of appointment of Kirsten Cossey as a director on 10 November 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Elisa Phillipa Gilliham on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kirsten Cossey on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kirsten Cossey on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Elisa Phillipa Gilliham on 29 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Amended accounts made up to 30 September 2005 (5 pages) |
17 April 2007 | Amended accounts made up to 30 September 2005 (5 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts made up to 30 September 2004 (1 page) |
6 April 2005 | Ad 09/12/04--------- £ si 100@100=10000 (1 page) |
6 April 2005 | Ad 09/12/04--------- £ si 100@100=10000 (1 page) |
4 April 2005 | Return made up to 26/02/05; full list of members (3 pages) |
4 April 2005 | Return made up to 26/02/05; full list of members (3 pages) |
3 February 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
3 February 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Secretary resigned (1 page) |