Southend-On-Sea
SS2 4TD
Secretary Name | Jane Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Ashurst Avenue Southend On Sea Essex SS2 4TD |
Director Name | Mr Michael George Radley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 November 2007) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Campions Oak Sheering Road Harlow Essex Cm17 Olj |
Registered Address | 4 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
8 August 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Jane Crooks on 10 May 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Jane Crooks on 10 May 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan William Crooks on 10 May 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan William Crooks on 10 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
6 February 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (11 pages) |
6 February 2010 | Annual return made up to 10 May 2008 with a full list of shareholders (10 pages) |
6 February 2010 | Annual return made up to 10 May 2008 with a full list of shareholders (10 pages) |
6 February 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (11 pages) |
15 May 2009 | Director's Change of Particulars / alan crooks / 10/05/2009 / HouseName/Number was: , now: 32; Street was: 110 tyrone road, now: walton road; Area was: thorpe bay, now: ; Post Code was: SS1 3HB, now: SS1 3BQ (2 pages) |
15 May 2009 | Director's change of particulars / alan crooks / 10/05/2009 (2 pages) |
15 May 2009 | Secretary's Change of Particulars / jane crooks / 10/05/2009 / HouseName/Number was: , now: 32; Street was: 110 tyrone road, now: walton road; Area was: thorpe bay, now: ; Post Code was: SS1 3HB, now: SS1 3BQ (2 pages) |
15 May 2009 | Secretary's change of particulars / jane crooks / 10/05/2009 (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
10 May 2007 | Incorporation (15 pages) |
10 May 2007 | Incorporation (15 pages) |