Billericay
Essex
CM11 1LA
Secretary Name | Adam Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Argyll Road Grays Essex RM17 5BS |
Registered Address | 1 Horace Road Billericay Essex CM11 1AA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £438 |
Cash | £287 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX on 22 September 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Termination of appointment of Adam Lee as a secretary (1 page) |
16 February 2010 | Termination of appointment of Adam Lee as a secretary (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 December 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 December 2008 | Return made up to 08/08/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
9 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
8 August 2005 | Incorporation (9 pages) |
8 August 2005 | Incorporation (9 pages) |