Thorpe Bay
Southend On Sea
Essex
SS1 3SS
Director Name | Mr Paul Scott Walker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fortescue Chase Thorpe Bay Southend On Sea Essex SS1 3SS |
Secretary Name | Mr Paul Scott Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fortescue Chase Thorpe Bay Southend On Sea Essex SS1 3SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1a The Seedbed Centre Vanguard Way Shoeburyness Southend On Sea Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
28 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: unit B2 the seedbed centre vanguard way, shoeburyness southend on sea essex SS3 9QY (1 page) |
12 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: spec house, 83 elm road leigh on sea essex SS9 1SP (1 page) |
26 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 July 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
6 July 2004 | Incorporation (16 pages) |