Canvey Island
Essex
SS8 9PJ
Secretary Name | Lynn Margaret Starling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Central Wall Road Canvey Island Essex SS8 9PJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £156 |
Current Liabilities | £4,013 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been suspended (1 page) |
27 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
10 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (14 pages) |
8 May 2006 | Incorporation (14 pages) |