Plain Road
Smeeth
Kent
TN25 6QW
Director Name | Mrs Jenna Katherine Newham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vincers Cottage Plain Road Smeeth Kent TN25 6QW |
Secretary Name | Mrs Jenna Katherine Newham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vincers Cottage Plain Road Smeeth Kent TN25 6QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(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 | 05 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 April 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 April 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 12 January 2012 (14 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (14 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (14 pages) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Statement of affairs with form 4.19 (11 pages) |
27 January 2011 | Statement of affairs with form 4.19 (11 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Director's details changed for Jenna Katherine Newham on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Jenna Katherine Newham on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Jenna Katherine Newham on 1 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Ad 10/07/09\gbp si [email protected]=52\gbp ic 42/94\ (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Ad 23/07/09 gbp si [email protected]=40 gbp ic 2/42 (2 pages) |
28 July 2009 | Ad 10/07/09 gbp si [email protected]=52 gbp ic 42/94 (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | S-div (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | S-div (1 page) |
28 July 2009 | Ad 23/07/09\gbp si [email protected]=40\gbp ic 2/42\ (2 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Director and Secretary's Change of Particulars / jenna white / 16/04/2009 / Surname was: white, now: newham (1 page) |
21 May 2009 | Director and secretary's change of particulars / jenna white / 16/04/2009 (1 page) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 16 trading estate paycocke road basildon essex SS14 3EU united kingdom (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 16 trading estate paycocke road basildon essex SS14 3EU united kingdom (1 page) |
11 July 2008 | Return made up to 05/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 05/03/08; full list of members (4 pages) |
27 April 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (9 pages) |
5 March 2007 | Incorporation (9 pages) |