Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 December 2010) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (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 | Miss Zoe Templar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Lauren Griggs |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
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 |
Year | 2014 |
---|---|
Net Worth | -£6,933 |
Current Liabilities | £6,933 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
4 October 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
4 October 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
4 October 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Appointment of Miss Lauren Griggs as a director (2 pages) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Appointment of Miss Lauren Griggs as a director (2 pages) |
1 February 2010 | Appointment of Miss Zoe Templar as a director (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Appointment of Miss Zoe Templar as a director (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
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) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 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; Country was: , now: united kingdom (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 July 2007 | Return made up to 15/06/07; full list of members (5 pages) |
19 July 2007 | Return made up to 15/06/07; full list of members (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 38 wigmore street london W1U 2HA (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 38 wigmore street london W1U 2HA (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (1 page) |
19 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 June 2005 | Incorporation (10 pages) |
15 June 2005 | Incorporation (10 pages) |