Billericay
Essex
CM11 1SE
Secretary Name | Nicola Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Smythe Road Billericay Essex CM11 1SE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 April |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Director's details changed for Paul Parker on 17 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-05-01
|
1 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-05-01
|
1 May 2010 | Director's details changed for Paul Parker on 17 April 2010 (2 pages) |
21 April 2010 | Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page) |
21 April 2010 | Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 151 high street brentwood CM14 4SA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 151 high street brentwood CM14 4SA (1 page) |
13 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Accounting reference date shortened from 30/04/2008 to 29/04/2008 (1 page) |
12 February 2009 | Accounting reference date shortened from 30/04/2008 to 29/04/2008 (1 page) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 April 2007 | Incorporation (16 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (16 pages) |
17 April 2007 | Secretary resigned (1 page) |