Burnham On Crouch
Essex
CM0 8HZ
Director Name | Mr John Philip Saunders |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leslie Park Burnham On Crouch Essex CM0 8SZ |
Secretary Name | Tracy Amanda Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leslie Park Burnham-On-Crouch CM0 8SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | East Coast Art Limited 8 Buckingham Square Burnham On Crouch Essex CM0 8AS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
19 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
18 May 2006 | Ad 02/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2006 | Secretary resigned (1 page) |