Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Secretary Name | Suzanne Marie Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | The Old Barn High Street Thorpe Le Soken Clacton On Sea Essex CO16 0EA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Old Barn High Street Thorpe Le Soken Clacton On Sea Essex CO16 0EA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Thorpe-le-Soken |
Ward | Beaumont and Thorpe |
Built Up Area | Thorpe-le-Soken |
1 at 1 | Nicholas Chatten 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,724 |
Cash | £52,606 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Voluntary strike-off action has been suspended (1 page) |
27 May 2011 | Voluntary strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Registered office address changed from 7 st Margarets Road London E12 5DR on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Registered office address changed from 7 St Margarets Road London E12 5DR on 14 January 2011 (1 page) |
13 January 2011 | Director's details changed for Mr Nicholas Chatten on 3 July 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Nicholas Chatten on 3 July 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Suzanne Marie Hirst on 3 July 2010 (1 page) |
13 January 2011 | Secretary's details changed for Suzanne Marie Hirst on 3 July 2010 (1 page) |
13 January 2011 | Secretary's details changed for Suzanne Marie Hirst on 3 July 2010 (1 page) |
13 January 2011 | Director's details changed for Mr Nicholas Chatten on 3 July 2010 (2 pages) |
14 February 2010 | Director's details changed for Nicholas Chatten on 1 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Nicholas Chatten on 1 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Nicholas Chatten on 1 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
10 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (14 pages) |
13 January 2006 | Incorporation (14 pages) |