Westcliff On Sea
Essex
SS0 9HR
Director Name | Stuart Duncan Lowden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | Gary Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Secretary Name | Gary Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Secretary's details changed for Gary Sullivan on 15 June 2010 (1 page) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Stuart Duncan Lowden on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Robert Dobson on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gary Sullivan on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Duncan Lowden on 15 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Gary Sullivan on 15 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mark Robert Dobson on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Gary Sullivan on 15 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 September 2008 | Return made up to 15/06/08; full list of members
|
22 September 2008 | Return made up to 15/06/08; full list of members
|
6 August 2007 | Ad 19/06/07--------- £ si 401999@1=401999 £ ic 1/402000 (2 pages) |
6 August 2007 | Ad 19/06/07--------- £ si 401999@1=401999 £ ic 1/402000 (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
28 July 2007 | £ nc 1000/402000 19/06/07 (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | £ nc 1000/402000 19/06/07 (1 page) |
28 July 2007 | Resolutions
|
18 June 2007 | Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |