Wickford
Essex
SS12 9SB
Secretary Name | KSC Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 July 2014) |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Matthew Ronald Kemp |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 43 Forsythia Walk, Oakridge Village Basingstoke Hampshire RG21 5RL |
Director Name | Mr Tobias Brinkmann |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | 31 Steentijdsingel Den Haag Zuid-Holland 2496sg |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | James Napier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,760 |
Cash | £582 |
Current Liabilities | £2,353 |
Latest Accounts | 4 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Application to strike the company off the register (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 4 June 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 4 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Total exemption small company accounts made up to 4 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
28 August 2012 | Previous accounting period extended from 31 March 2012 to 4 June 2012 (1 page) |
28 August 2012 | Previous accounting period extended from 31 March 2012 to 4 June 2012 (1 page) |
28 August 2012 | Previous accounting period extended from 31 March 2012 to 4 June 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Director's details changed for James Elliott Napier on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Ksc Secretaries Ltd on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for James Elliott Napier on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Ksc Secretaries Ltd on 13 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 28 murray way wickford essex SS12 9SB (1 page) |
8 October 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
8 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 28 murray way wickford essex SS12 9SB (1 page) |
8 October 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
8 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 October 2008 | Secretary appointed ksc secretaries LTD (1 page) |
8 October 2008 | Secretary appointed ksc secretaries LTD (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Appointment terminated director tobias brinkmann (1 page) |
19 June 2008 | Appointment terminated director tobias brinkmann (1 page) |
4 April 2008 | Director appointed mr tobias brinkmann (1 page) |
4 April 2008 | Director appointed mr tobias brinkmann (1 page) |
3 April 2008 | Appointment terminated director matthew kemp (1 page) |
3 April 2008 | Appointment terminated director matthew kemp (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 10 station court station approach wickford essex SS11 7AT (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 10 station court station approach wickford essex SS11 7AT (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 32 muir place wickford uk SS12 9SD (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 32 muir place wickford uk SS12 9SD (1 page) |
3 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
3 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
13 June 2006 | Incorporation (14 pages) |
13 June 2006 | Incorporation (14 pages) |