High Street
Chelmsford
Essex
CM1 1AL
Director Name | Mr Karim Malcolm Wilkins |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2007(6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 February 2012) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Shaun Tony Measday |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Day's Close Swindon SN3 4PQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Alan John Bristow on 20 February 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Alan John Bristow on 20 February 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
25 January 2011 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Termination of appointment of Shaun Measday as a director (1 page) |
2 March 2010 | Termination of appointment of Shaun Measday as a director (1 page) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 August 2008 | Return made up to 24/01/08; full list of members (4 pages) |
22 August 2008 | Return made up to 24/01/08; full list of members (4 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 November 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (2 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (2 pages) |
24 January 2007 | Incorporation (18 pages) |
24 January 2007 | Incorporation (18 pages) |