London
E14 5SH
Secretary Name | Mr Wayne Lochner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 276 Boardwalk Place London E14 5SH |
Director Name | Karen Glenister |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Headteacher |
Correspondence Address | 14 Widworthy Hayes Hutton Brentwood Essex CM13 2LS |
Director Name | Mr Roger Alfred Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yett Burwood Road Hersham Walton-On-Thames Surrey KT12 4EW |
Secretary Name | Karen Glenister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Headteacher |
Correspondence Address | 14 Widworthy Hayes Hutton Brentwood Essex CM13 2LS |
Director Name | Mark Andrew James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2008) |
Role | Spacecraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ufton Road London N1 5BN |
Registered Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £129,407 |
Cash | £130,967 |
Current Liabilities | £1,560 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
23 October 2014 | Annual return made up to 12 October 2014 no member list (3 pages) |
4 June 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
22 October 2013 | Annual return made up to 12 October 2013 no member list (3 pages) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 October 2012 | Annual return made up to 12 October 2012 no member list (3 pages) |
15 June 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
27 October 2011 | Annual return made up to 12 October 2011 no member list (3 pages) |
9 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
8 November 2010 | Annual return made up to 12 October 2010 (14 pages) |
24 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
12 November 2009 | Annual return made up to 12 October 2009 (12 pages) |
12 August 2009 | Partial exemption accounts made up to 31 October 2008 (10 pages) |
19 March 2009 | Full accounts made up to 31 October 2007 (12 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from burbage school ivy street london N1 5JD (1 page) |
9 January 2009 | Director and secretary's change of particulars / wayne lochner / 01/09/2008 (1 page) |
9 January 2009 | Annual return made up to 12/10/08 (4 pages) |
16 December 2008 | Appointment terminated director roger mahoney (1 page) |
7 August 2008 | Appointment terminate, director and secretary karen glenister logged form (1 page) |
5 August 2008 | Secretary appointed wayne lochner (7 pages) |
5 August 2008 | Appointment terminated director mark james (1 page) |
9 May 2008 | Director's change of particulars / wayne lochner / 01/05/2008 (1 page) |
7 May 2008 | Director appointed mark andrew james (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Annual return made up to 12/10/07 (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
12 October 2006 | Incorporation (36 pages) |