Wickford
Essex
SS11 8XY
Secretary Name | Doreen Joyce Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wakes Colne Wickford Essex SS11 8XY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Lingwood House The Green Stanford Le Hope Essex SS17 0EX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kevin Peter Pearton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,906 |
Cash | £6 |
Current Liabilities | £3,392 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 December 2013 | Director's details changed for Kevin Robert Pearton on 24 September 2012 (2 pages) |
16 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Secretary's details changed for Doreen Joyce Marshall on 24 September 2012 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Kevin Robert Pearton on 23 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 January 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Return made up to 23/09/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Return made up to 23/09/07; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
5 January 2007 | Return made up to 23/09/06; full list of members (6 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
23 September 2005 | Incorporation (9 pages) |