Southend-On-Sea
Essex
SS2 4PE
Secretary Name | Michael Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 57 Ilfracombe Road Southend Essex SS2 4PA |
Director Name | Mr Ana Choudhury |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalpana Brook Lane Thame Oxfordshire OX9 2EG |
Secretary Name | Moznul Hoque Choudhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Eric Street London E3 4TQ |
Director Name | Munim Chowdhury |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 28 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 44 Eric Street London E3 4TQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Secretariat Business Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2008) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | Unit 41 Laurence Industrial Estate Eastwoodbury Lane Southend On Sea Essex SS2 6RH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Director's Change of Particulars / james mitson / 05/03/2008 / HouseName/Number was: , now: 2; Street was: 17A bournemouth park road, now: bellevue mews; Post Code was: SS2 5JQ, now: SS2 4PE (1 page) |
10 March 2008 | Director's change of particulars / james mitson / 05/03/2008 (1 page) |
10 March 2008 | Appointment Terminated Secretary secretariat business services LTD. (1 page) |
10 March 2008 | Secretary appointed michael hartley (2 pages) |
10 March 2008 | Secretary appointed michael hartley (2 pages) |
10 March 2008 | Appointment terminated secretary secretariat business services LTD. (1 page) |
28 February 2008 | Return made up to 25/08/07; full list of members (4 pages) |
28 February 2008 | Return made up to 25/08/07; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 June 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
6 June 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 17A bournemouth park road southend on sea essex SS2 5JQ (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 17A bournemouth park road southend on sea essex SS2 5JQ (1 page) |
12 March 2007 | Return made up to 25/08/06; full list of members (2 pages) |
12 March 2007 | Return made up to 25/08/06; full list of members (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 15 north parade oxford oxfordshire OX2 6LF (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 15 north parade oxford oxfordshire OX2 6LF (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
22 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: jss & co 26 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: jss & co 26 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 August 2004 | Incorporation (7 pages) |
25 August 2004 | Incorporation (7 pages) |