Shoeburyness
Southend On Sea
Essex
SS3 9GB
Secretary Name | Tracy Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 10 Hale Way Shoeburyness Essex SS3 9GB |
Director Name | Radoslaw Lubnicki |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 8 Christie Court Rollason Way Brentwood Essex CM14 4BZ |
Secretary Name | Michael Konrad Ziecik |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hale Way Shoeburyness Southend On Sea Essex SS3 9GB |
Registered Address | Victoria House, 50 Alexandra Street, Southend-On-Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,910 |
Cash | £38,175 |
Current Liabilities | £32,928 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
9 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Appointment terminated secretary michael ziecik (1 page) |
22 April 2008 | Appointment terminated director radoslaw lubnicki (1 page) |
22 April 2008 | Secretary appointed tracy savage (2 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / radoslaw lubnicki / 01/11/2007 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Ad 21/01/07--------- £ si 99@1 (2 pages) |
30 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Company name changed durafloor LTD\certificate issued on 28/09/06 (2 pages) |
20 September 2006 | Company name changed pol-floor LIMITED\certificate issued on 20/09/06 (2 pages) |
2 March 2006 | Incorporation (10 pages) |