Canvey Island
Essex
SS8 9HS
Secretary Name | Andrew Edward Daykin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 132 Cedar Road Canvey Island Essex SS8 9HS |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Karen Marie Daykin-woodberry 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
26 March 2007 | New director appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (14 pages) |
23 March 2007 | Director resigned (1 page) |