Wickford
Essex
SS12 0DP
Secretary Name | Katrina Susan Gotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Louvaine Avenue Wickford Essex SS12 0DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Damer House Meadow Way Wickford SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Katrina Susan Gotham 50.00% Ordinary B |
---|---|
1 at £1 | Mark Richard James Gotham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £8,298 |
Current Liabilities | £17,283 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
4 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
19 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mark Richard James Gotham on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mark Richard James Gotham on 1 October 2009 (2 pages) |
20 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
29 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
2 May 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 May 2008 | Statement of rights attached to allotted shares (2 pages) |
28 February 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
30 November 2007 | Return made up to 17/11/07; full list of members (6 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
17 November 2006 | Incorporation (9 pages) |