Langdon Hills
Basildon
Essex
SS16 6RR
Director Name | Vauthier Charles Dewykerslooth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Haras De Gamma Moulin De Cros Champsac 87230 France |
Secretary Name | Vauthier Charles Dewykerslooth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Haras De Gamma Moulin De Cros Champsac 87230 France |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 August 2009 | Director and Secretary's Change of Particulars / vauthier dewykerslooth / 02/04/2009 / (1 page) |
5 August 2009 | Director and secretary's change of particulars / vauthier dewykerslooth / 02/04/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / vauthier dewykerslooth / 02/04/2009 (1 page) |
5 August 2009 | Director and Secretary's Change of Particulars / vauthier dewykerslooth / 02/04/2009 / Nationality was: belgian, now: british; HouseName/Number was: , now: le haras de gamma; Street was: normans, now: moulin de cros; Area was: great warley street, now: 87230 champsac; Post Town was: brentwood, now: ; Region was: essex, now: ; Post Code was: CM13 3J (1 page) |
1 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 July 2008 | Accounts made up to 31 May 2008 (2 pages) |
16 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 August 2007 | Accounts made up to 31 May 2007 (2 pages) |
9 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
13 October 2006 | Company name changed ashwyk LIMITED\certificate issued on 13/10/06 (3 pages) |
13 October 2006 | Company name changed ashwyk LIMITED\certificate issued on 13/10/06 (3 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (14 pages) |
5 May 2006 | Incorporation (14 pages) |