Basildon
Essex
SS14 3QW
Secretary Name | Sandra Masore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | Flat 64 Trelawney Palace Howard, Chafford Hundred Grays Rmi6 6dg |
Secretary Name | Enia Nhika |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 11 Dorchester Court Enslefield Road, Hackney London N1 4SB |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 92 Southwark Park Basildon Essex SS14 3QW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
7 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 April 2010 | Director's details changed for Leah Mukuze on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Leah Mukuze on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Leah Mukuze on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 April 2009 | Accounts made up to 31 May 2008 (2 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
29 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 92 southwark path basildon essex SS14 3QW (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 92 southwark path basildon essex SS14 3QW (1 page) |
17 July 2006 | Accounts made up to 31 May 2005 (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
6 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
20 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New secretary appointed (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (11 pages) |
13 May 2004 | Incorporation (11 pages) |