South Benfleet
Essex
SS7 1EW
Director Name | Helen Mary Teresa Grant |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Underhill Road Benfleet Essex SS7 1EW |
Secretary Name | Helen Mary Teresa Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Underhill Road Benfleet Essex SS7 1EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Application for striking-off (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 December 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
3 March 2006 | Secretary resigned (1 page) |