Beaumont Cum Moze
Thorpe Le Soken
Essex
CO16 0AN
Secretary Name | Mrs Donella Maria Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Swan Road Beaumont Cum Moze Thorpe Le Soken Essex CO16 0AN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Elm Farm Swan Road Beaumont Cum Moze Thorpe Le Soken Essex CO16 0AN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Beaumont-cum-Moze |
Ward | Beaumont and Thorpe |
Year | 2014 |
---|---|
Net Worth | -£2,510 |
Current Liabilities | £2,510 |
Latest Accounts | 31 July 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Application to strike the company off the register (3 pages) |
19 August 2010 | Director's details changed for Mr Anthony Sanderson on 15 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for Mr Anthony Sanderson on 15 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 July 2009 | Secretary's change of particulars / donella sanderson / 29/07/2009 (2 pages) |
29 July 2009 | Director's Change of Particulars / anthony sanderson / 29/07/2009 / Title was: , now: mr; HouseName/Number was: , now: elm farm; Street was: 22 waltham way, now: swan road; Area was: , now: beaumont cum moze; Post Town was: frinton-on-sea, now: thorpe le soken; Post Code was: CO13 9JF, now: CO160AN; Country was: , now: england (2 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / anthony sanderson / 29/07/2009 (2 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Secretary's Change of Particulars / donella sanderson / 29/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: elm farm; Street was: 22 waltham way, now: swan road; Area was: , now: beaumont cum moze; Post Town was: frinton-on-sea, now: thorpe le soken; Post Code was: CO13 9JF, now: CO160AN; Country was: , now: england (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 22 waltham way frinton-on-sea essex CO13 9JF (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 22 waltham way frinton-on-sea essex CO13 9JF (1 page) |
8 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
27 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (10 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (10 pages) |
18 July 2005 | Secretary resigned (1 page) |