Hutton
Essex
CM13 1LX
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pound Lane Central Laindon Basildon Essex SS15 4EX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michelle Humphries 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England on 11 September 2012 (1 page) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Secretary's details changed for Mr Mark William Nokes on 31 July 2011 (1 page) |
3 August 2011 | Secretary's details changed for Mr Mark William Nokes on 31 July 2011 (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 22 January 2010 (1 page) |
5 September 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
5 September 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
5 September 2009 | Director's change of particulars / michelle scott / 01/01/2008 (1 page) |
5 September 2009 | Director's change of particulars / michelle scott / 01/01/2008 (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 February 2009 | Director's change of particulars / michelle humphries / 08/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / michelle humphries / 08/02/2009 (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 01/08/08; full list of members (3 pages) |
10 February 2009 | Return made up to 01/08/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 33 pound lane central steepleview essex SS15 4EX (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 33 pound lane central steepleview essex SS15 4EX (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
28 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 November 2006 | Return made up to 01/08/06; full list of members (6 pages) |
30 November 2006 | Return made up to 01/08/06; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (12 pages) |
1 August 2005 | Incorporation (12 pages) |