Corringham
Essex
SS17 9AG
Director Name | Kieran Matthew Woodbury |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Nunnery Street Castle Hedingham Essex CO9 3DR |
Director Name | Deborah Anne Pitcher |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 62 Gideons Way Stanford Le Hope Essex SS17 8ED |
Secretary Name | Aquitaine Media Group Of Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Unit 4 Curtis Farm High Road Fobbing Essex SS17 9JJ |
Registered Address | U4 Curtis Farm High Road Fobbing Essex SS17 9JJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£7,915 |
Current Liabilities | £13,423 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Termination of appointment of Kieran Woodbury as a director (1 page) |
2 November 2009 | Termination of appointment of Kieran Woodbury as a director (1 page) |
29 October 2009 | Termination of appointment of Aquitaine Media Group of Companies Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of Aquitaine Media Group of Companies Limited as a secretary (1 page) |
17 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from, unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page) |
14 August 2009 | Secretary's Change of Particulars / aquitaine media group of companies LIMITED / 14/08/2009 / HouseName/Number was: unit 4,, now: U4 (1 page) |
14 August 2009 | Secretary's change of particulars / aquitaine media group of companies LIMITED / 14/08/2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from, unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page) |
28 May 2009 | Director's change of particulars / kieran woodbury / 11/05/2009 (1 page) |
28 May 2009 | Director's Change of Particulars / kieran woodbury / 11/05/2009 / HouseName/Number was: apartment 2, now: 126; Street was: bembridge house, now: nunnery street; Area was: snowberry road, now: ; Post Town was: carisbrooke, now: castle hedingham; Region was: isle of wight, now: essex; Post Code was: PO30 5GN, now: CO9 3DR; Secure Officer was: false, (1 page) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 August 2008 | Director's change of particulars / kieran woodbury / 04/08/2008 (1 page) |
4 August 2008 | Director's Change of Particulars / kieran woodbury / 04/08/2008 / HouseName/Number was: , now: apartment 2; Street was: 30 the drive, now: bembridge house; Area was: , now: snowberry road; Post Town was: chelmsford, now: carisbrooke; Region was: essex, now: isle of wight; Post Code was: CM1 4JS, now: PO30 5GN (1 page) |
4 August 2008 | Secretary's change of particulars / aquitaine group LIMITED / 04/08/2008 (2 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Secretary's Change of Particulars / aquitaine group LIMITED / 04/08/2008 / Surname was: aquitaine group LIMITED, now: aquitaine media group of companies LIMITED; HouseName/Number was: , now: unit 4, (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page) |
17 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
21 November 2006 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 3 trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 3 trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page) |
20 October 2006 | Memorandum and Articles of Association (15 pages) |
20 October 2006 | Memorandum and Articles of Association (15 pages) |
9 October 2006 | Memorandum and Articles of Association (15 pages) |
9 October 2006 | Memorandum and Articles of Association (14 pages) |
4 October 2006 | Company name changed kmw marine services LIMITED\certificate issued on 04/10/06 (3 pages) |
4 October 2006 | Company name changed kmw marine services LIMITED\certificate issued on 04/10/06 (3 pages) |
4 August 2006 | Incorporation (16 pages) |
4 August 2006 | Incorporation (16 pages) |