East Tilbury
Essex
RM18 8NT
Director Name | Marc Gavin Mitchell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Role | Plasterer |
Correspondence Address | 47 Giffords Cross Avenue Corringham Stanford Le Hope Essex SS17 7NH |
Secretary Name | Marc Gavin Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Role | Plasterer |
Correspondence Address | 47 Giffords Cross Avenue Corringham Stanford Le Hope Essex SS17 7NH |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Abacus House, 7 Argent Court Sylvan Way, Southfields Bus Park Laindon, Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£6,231 |
Cash | £894 |
Current Liabilities | £11,617 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
27 January 2006 | Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
20 December 2005 | Incorporation (15 pages) |