Basildon
Essex
SS15 5HT
Secretary Name | Mr Timothy Boyd Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 March 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 35 Little Lullaway Basildon Essex SS15 5HT |
Secretary Name | Jason James Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Little Lullaway Basildon Essex SS15 5HT |
Director Name | Philip Michael Roskams |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2010) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Little Lullaway Basildon Essex SS15 5HT |
Director Name | Mr Timothy Boyd Kemp |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2008) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 35 Little Lullaway Basildon Essex SS15 5HT |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
2 at £1 | Timothy Boyd Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,504 |
Cash | £5 |
Current Liabilities | £13,775 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2011 | Application to strike the company off the register (1 page) |
25 November 2011 | Application to strike the company off the register (1 page) |
27 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2010 | Director's details changed for Mr Timothy Boyd Kemp on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Timothy Boyd Kemp on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Philip Michael Roskams on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Timothy Boyd Kemp on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip Michael Roskams on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip Michael Roskams on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of Philip Roskams as a director (1 page) |
27 April 2010 | Termination of appointment of Philip Roskams as a director (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 March 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
18 September 2008 | Return made up to 01/04/08; full list of members; amend
|
18 September 2008 | Return made up to 01/04/08; full list of members; amend
|
2 September 2008 | Return made up to 01/04/08; full list of members; amend (7 pages) |
2 September 2008 | Return made up to 01/04/08; full list of members; amend (7 pages) |
1 September 2008 | Accounts made up to 31 March 2008 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 September 2008 | Capitals not rolled up (2 pages) |
1 September 2008 | Capitals not rolled up (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from suite 210 coborn house 3 coborn road london E3 2DA united kingdom (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from suite 210 coborn house 3 coborn road london E3 2DA united kingdom (1 page) |
17 July 2008 | Appointment Terminated Director tim kemp (1 page) |
17 July 2008 | Appointment terminated director tim kemp (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 35 little lullaway basildon essex SS15 5HT (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 35 little lullaway basildon essex SS15 5HT (1 page) |
30 April 2008 | Appointment Terminated Secretary jason stevenson (1 page) |
30 April 2008 | Appointment terminated secretary jason stevenson (1 page) |
30 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
30 April 2008 | Secretary appointed mr tim kemp (1 page) |
30 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
30 April 2008 | Director appointed mr tim kemp (1 page) |
30 April 2008 | Secretary appointed mr tim kemp (1 page) |
30 April 2008 | Director appointed mr tim kemp (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
13 March 2006 | Incorporation (13 pages) |