Corringham
Essex
SS17 9AG
Director Name | Kieran Matthew Woodbury |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Nunnery Street Castle Hedingham Essex CO9 3DR |
Secretary Name | Aquitaine Media Group Of Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Unit 4, Curtis Farm High Road Fobbing Essex SS17 9JJ |
Registered Address | Unit 4 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 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
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) |
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) |
21 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
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: , now: 126; Street was: 30 the drive, now: nunnery street; Post Town was: chelmsford, now: castle hedingham; Post Code was: CM1 4JS, now: CO9 3DR; Secure Officer was: false, now: true (1 page) |
24 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
13 November 2008 | Secretary's Change of Particulars / aquitaine group LIMITED / 22/09/2008 / Surname was: aquitaine group LIMITED, now: aquitaine media group of companies LIMITED; HouseName/Number was: , now: unit 3 (2 pages) |
13 November 2008 | Secretary's change of particulars / aquitaine group LIMITED / 22/09/2008 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
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) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
24 August 2006 | Incorporation (16 pages) |
24 August 2006 | Incorporation (16 pages) |