648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Secretary Name | Mrs Sharon Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 7 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | Mr Paul Simon Althasen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | Colette Bean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 15 Edzell Crescent Westcroft Milton Keynes Buckinghamshire MK4 4EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-5 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2011 | Director's details changed for Mr Mark Henry Gordon on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Simon Althasen on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Simon Althasen on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Mark Henry Gordon on 23 May 2011 (2 pages) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (4 pages) |
10 March 2011 | Application to strike the company off the register (4 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
13 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Appointment Terminated Director colette bean (1 page) |
30 March 2009 | Appointment terminated director colette bean (1 page) |
8 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
26 June 2007 | Ad 25/06/07--------- £ si [email protected]=900 £ ic 100/1000 (1 page) |
26 June 2007 | Ad 25/06/07--------- £ si [email protected]=900 £ ic 100/1000 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
23 February 2007 | Accounts made up to 30 September 2006 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
11 April 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
11 April 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |