Ashingdon
Essex
SS4 3AB
Director Name | Mr Clive Anthony Window |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fobbing Road Corringham Essex SS17 9BG |
Secretary Name | Graham Shead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Royce House 630-634 London Road Westcliff On Sea Essex SS0 9HW |
Secretary Name | Mr Clive Anthony Window |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fobbing Road Corringham Essex SS17 9BG |
Registered Address | Unit 3 Lubards Farm Hullbridge Road Rayleigh Essex SS6 9QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Application to strike the company off the register (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-03
|
3 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-03
|
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 February 2012 | Termination of appointment of Clive Window as a secretary (1 page) |
6 February 2012 | Registered office address changed from 1 Avon Close Ashingdon Essex SS4 3AB on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from 1 Avon Close Ashingdon Essex SS4 3AB on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from 1 Avon Close Ashingdon Essex SS4 3AB on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Clive Anthony Window as a secretary on 28 October 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 October 2011 | Registered office address changed from Unit 18 Sadlers Hall Farm 24 London Road Basildon Essex SS13 2HD on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Unit 18 Sadlers Hall Farm 24 London Road Basildon Essex SS13 2HD on 18 October 2011 (1 page) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Ben Tyler on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ben Tyler on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ben Tyler on 9 February 2010 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 643 watford way apex corner mill hill london NW7 3JR (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 643 watford way apex corner mill hill london NW7 3JR (1 page) |
8 September 2009 | Secretary appointed clive window (2 pages) |
8 September 2009 | Appointment Terminated Secretary graham shead (1 page) |
8 September 2009 | Appointment terminated secretary graham shead (1 page) |
8 September 2009 | Secretary appointed clive window (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 85 southchurch boulevard southend-on-sea essex SS2 4UP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 85 southchurch boulevard southend-on-sea essex SS2 4UP (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
17 January 2007 | Incorporation (10 pages) |
17 January 2007 | Incorporation (10 pages) |