44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Secretary Name | Stefanie Louise Cheeseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Registered Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Paul Charles Galea on 19 February 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Stefanie Louise Cheeseman on 19 February 2010 (1 page) |
28 April 2010 | Director's details changed for Paul Charles Galea on 19 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Stefanie Louise Cheeseman on 19 February 2010 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2007 | Incorporation (20 pages) |
19 March 2007 | Incorporation (20 pages) |