St Lawrence
Southminster
Essex
CM0 7JH
Director Name | Lee Waterhouse |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Anchorage View St Lawrence Southminster Essex CM0 7JH |
Secretary Name | Paul Michael Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 18 Anchorage View St Lawrence Southminster Essex CM0 7JH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,575 |
Cash | £2,231 |
Current Liabilities | £14,994 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Application for striking-off (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
29 December 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Registered office changed on 14/12/06 from: 46054 high street ingatestone essex CM4 9DW (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (10 pages) |