Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 April 2013) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Inwen Court Grinstead Road London SE8 5BN |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 2007) |
Correspondence Address | Suite 808 1220 North Market Street Wilmington Delaware De 19801 United States |
Registered Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Aliance LTD 50.00% Ordinary |
---|---|
2k at £1 | Chatel LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,590 |
Cash | £41 |
Current Liabilities | £29,631 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
17 August 2011 | Solvency statement dated 10/08/11 (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Solvency Statement dated 10/08/11 (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Statement of capital on 17 August 2011
|
17 August 2011 | Statement of capital on 17 August 2011
|
31 March 2011 | Director's details changed for Mr. Christopher Polan on 28 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr. Christopher Polan on 28 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
5 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 08/03/07; full list of members (5 pages) |
19 June 2007 | Return made up to 08/03/07; full list of members (5 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 4 warren mews london W1T 6AW (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 4 warren mews london W1T 6AW (1 page) |
22 May 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
28 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
20 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 March 2005 | Incorporation (13 pages) |
8 March 2005 | Incorporation (13 pages) |