Southend-On-Sea
Essex
SS1 2YT
Director Name | Richard Goddard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Rosa Maris 27 Rue De Papalins Monaco 98000 Foreign |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Cusco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 270 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 10 March 2011 (1 page) |
16 March 2010 | Termination of appointment of Cusco Management Limited as a secretary (1 page) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Cusco Management Limited as a secretary (1 page) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 16/02/08; full list of members (3 pages) |
11 February 2009 | Return made up to 16/02/08; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 24 atlantic square station road witham essex CM8 2TL (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 24 atlantic square station road witham essex CM8 2TL (1 page) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
24 April 2008 | Appointment terminated director richard goddard (1 page) |
24 April 2008 | Director appointed darren bradbury (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
24 April 2008 | Appointment Terminated Director richard goddard (1 page) |
24 April 2008 | Director appointed darren bradbury (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Incorporation (12 pages) |
16 February 2007 | Incorporation (12 pages) |