Westcliff On Sea
Essex
SS0 8AJ
Director Name | Mr Michael James Vincent Ward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 James Martin Close Denham Buckinghamshire UB9 5NN |
Secretary Name | Mr Michael James Vincent Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 James Martin Close Denham Buckinghamshire UB9 5NN |
Director Name | Dr Chelliah Subramaniam Chandrarajan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Green Lane Tadworth Surrey KT20 6TJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 9 Cranley Road Westcliff On Sea Essex SS0 8AT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 January 2009 | Appointment terminated director chelliah chandrarajan (1 page) |
28 January 2009 | Appointment Terminated Director chelliah chandrarajan (1 page) |
23 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 October 2007 | Ad 24/10/07--------- £ si 300@1=300 £ ic 500/800 (2 pages) |
27 October 2007 | Ad 24/10/07--------- £ si 300@1=300 £ ic 500/800 (2 pages) |
23 August 2007 | Return made up to 02/08/06; no change of members (7 pages) |
23 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 02/08/06; no change of members (7 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 August 2007 | Accounts made up to 31 August 2006 (1 page) |
26 April 2006 | Return made up to 02/08/05; full list of members (7 pages) |
26 April 2006 | Return made up to 02/08/05; full list of members
|
1 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 195A normanton road normanton derby derbyshire DE23 6US (1 page) |
1 March 2006 | Accounts made up to 31 August 2005 (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 195A normanton road normanton derby derbyshire DE23 6US (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 9 cranley road westcliff on sea essex SS0 8AJ (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 9 cranley road westcliff on sea essex SS0 8AJ (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 02/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 02/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
2 August 2004 | Incorporation (15 pages) |
2 August 2004 | Incorporation (15 pages) |