Wickford
Essex
SS12 0BB
Secretary Name | Kinglsey Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 July 2012) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Zoe Templar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Harpo S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre, Francis Rachel Street Victoria Mahe Republic Of Seychelles |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Maplevale International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Year | 2010 |
---|---|
Net Worth | £17,833 |
Cash | £15,568 |
Current Liabilities | £15,663 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Application to strike the company off the register (3 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
28 May 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
28 May 2010 | Appointment of Miss Faye Redmond as a director (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Appointment of Miss Faye Redmond as a director (2 pages) |
8 December 2009 | Appointment of Miss Zoe Templar as a director (2 pages) |
8 December 2009 | Appointment of Miss Zoe Templar as a director (2 pages) |
7 December 2009 | Termination of appointment of Harpo S.A. as a director (1 page) |
7 December 2009 | Termination of appointment of Harpo S.A. as a director (1 page) |
7 December 2009 | Termination of appointment of Maplevale International Limited as a secretary (1 page) |
7 December 2009 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2009 (1 page) |
7 December 2009 | Appointment of Kinglsey Secretaries Limited as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Maplevale International Limited as a secretary (1 page) |
7 December 2009 | Appointment of Kinglsey Secretaries Limited as a secretary (2 pages) |
7 December 2009 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2009 (1 page) |
2 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
18 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
3 March 2008 | Director's change of particulars / harpo S.A. / 01/11/2007 (1 page) |
3 March 2008 | Director's Change of Particulars / harpo S.A. / 01/11/2007 / HouseName/Number was: , now: suite 13; Street was: suite 21 22, maluaga, now: first floor oliaji trade centre; Area was: P.O. box 71, now: francis rachel street; Post Town was: alofi, niue, now: victoria; Region was: , now: mahe; Country was: luxembourg, now: republic of seychelles (1 page) |
29 February 2008 | Return made up to 18/08/07; full list of members (3 pages) |
29 February 2008 | Return made up to 18/08/07; full list of members (3 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
18 August 2006 | Incorporation (6 pages) |
18 August 2006 | Incorporation (6 pages) |