Corringham
Essex
SS17 7QD
Secretary Name | Blake Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(1 month after company formation) |
Appointment Duration | 6 years (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 91 Giffords Cross Road Corringham Essex SS17 7QD |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,227 |
Cash | £8,272 |
Current Liabilities | £39,826 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Amended total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 April 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 03/03/07; full list of members (2 pages) |
17 September 2007 | Return made up to 03/03/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 91 giffords cross road corringham essex SS17 7QD (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 91 giffords cross road corringham essex SS17 7QD (1 page) |
14 September 2007 | Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2007 | Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 35 firs avenue london N11 3NE (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 35 firs avenue london N11 3NE (1 page) |
13 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (10 pages) |
3 March 2006 | Incorporation (10 pages) |