Company NameStage 22 School Of Arts (Network) Limited
Company StatusDissolved
Company Number05896724
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameKMW Marine Services Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher Daniel Thompson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Lampits Hill
Corringham
Essex
SS17 9AG
Director NameKieran Matthew Woodbury
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address126 Nunnery Street
Castle Hedingham
Essex
CO9 3DR
Director NameDeborah Anne Pitcher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 months after company formation)
Appointment Duration4 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address62 Gideons Way
Stanford Le Hope
Essex
SS17 8ED
Secretary NameAquitaine Media Group Of Companies Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressUnit 4 Curtis Farm
High Road
Fobbing
Essex
SS17 9JJ

Location

Registered AddressU4 Curtis Farm
High Road
Fobbing
Essex
SS17 9JJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£7,915
Current Liabilities£13,423

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Termination of appointment of Kieran Woodbury as a director (1 page)
2 November 2009Termination of appointment of Kieran Woodbury as a director (1 page)
29 October 2009Termination of appointment of Aquitaine Media Group of Companies Limited as a secretary (1 page)
29 October 2009Termination of appointment of Aquitaine Media Group of Companies Limited as a secretary (1 page)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from, unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page)
14 August 2009Secretary's Change of Particulars / aquitaine media group of companies LIMITED / 14/08/2009 / HouseName/Number was: unit 4,, now: U4 (1 page)
14 August 2009Secretary's change of particulars / aquitaine media group of companies LIMITED / 14/08/2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from, unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page)
28 May 2009Director's change of particulars / kieran woodbury / 11/05/2009 (1 page)
28 May 2009Director'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 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 August 2008Director's change of particulars / kieran woodbury / 04/08/2008 (1 page)
4 August 2008Director'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 2008Secretary's change of particulars / aquitaine group LIMITED / 04/08/2008 (2 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Secretary'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 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page)
17 August 2007Return made up to 04/08/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 4 curtis farm, high road, fobbing, essex, SS17 9JJ (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Return made up to 04/08/07; full list of members (2 pages)
17 August 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page)
10 July 2007Registered office changed on 10/07/07 from: trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
21 November 2006Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 trafalgar house, thames industrial park, east tilbury, essex RM18 8RH (1 page)
20 October 2006Memorandum and Articles of Association (15 pages)
20 October 2006Memorandum and Articles of Association (15 pages)
9 October 2006Memorandum and Articles of Association (15 pages)
9 October 2006Memorandum and Articles of Association (14 pages)
4 October 2006Company name changed kmw marine services LIMITED\certificate issued on 04/10/06 (3 pages)
4 October 2006Company name changed kmw marine services LIMITED\certificate issued on 04/10/06 (3 pages)
4 August 2006Incorporation (16 pages)
4 August 2006Incorporation (16 pages)