Smith Falls
Ontario
K7a 4s5
Director Name | Andrew Harry Cohen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Pastures Brewers End Takeley Hertfordshire CH22 6TH Wales |
Director Name | Mr Andrew Blair Johnston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albion Street Horsley Fields Wolverhampton WV1 3EB |
Director Name | Mr Darren Harry Brown |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Convent Road Canvey Island Essex SS8 9DH |
Secretary Name | Linda Montague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cherry Gardens Billericay Essex Cm12 Oha |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Unit 47 West Horndon Industrial Park Brentwood CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Return made up to 22/06/08; full list of members (5 pages) |
3 December 2008 | Return made up to 22/06/08; full list of members (5 pages) |
2 December 2008 | Director's change of particulars / andrew johnston / 01/09/2008 (1 page) |
2 December 2008 | Director's Change of Particulars / andrew johnston / 01/09/2008 / HouseName/Number was: , now: 45; Street was: 68 lark road, now: albion street; Post Town was: mildenhall, now: ; Region was: suffolk, now: wolverhampton; Post Code was: IP28 7HL, now: WV1 3EB (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
17 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |