Lower Southend Road
Wickford
Essex
SS11 8BB
Director Name | Michelle Deborah Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Publisher |
Correspondence Address | Lily Cottage 15 Park Way Shenfield Essex CM15 8LH |
Secretary Name | Terrence Wayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lily Cottage 15 Park Way Shenfield Essex CM15 8LH |
Director Name | Mark Philip Capon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2009) |
Role | Accountant |
Correspondence Address | 1 Downham Hall Cottage Castledon Road Downham Billericay Essex CM11 1LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
60 at £1 | Terrance Wayne Smith 60.00% Ordinary |
---|---|
40 at £1 | Michelle Deborah Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,597 |
Cash | £436 |
Current Liabilities | £115,089 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Director's details changed for Terrence Wayne Smith on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Terrence Wayne Smith on 3 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Director's details changed for Terrence Wayne Smith on 31 May 2010 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-06-02
|
2 April 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Termination of appointment of Mark Capon as a director (1 page) |
6 January 2010 | Termination of appointment of Terrence Smith as a secretary (1 page) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Director appointed mark philip capon (2 pages) |
21 July 2008 | Appointment terminated director michelle smith (1 page) |
21 July 2008 | Director appointed terrence wayne smith (2 pages) |
11 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Incorporation (16 pages) |