Gidea Park
Romford
Essex
RM2 5PB
Secretary Name | Graham Edgar Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | White Dale Canfield Road Takeley Bishop's Stortford Herts CM22 6SX |
Director Name | Russell Cannings |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 April 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Cottage Dry Street,, Langdon Hills Basildon Essex SS16 5ND |
Director Name | Russell Cannings |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Cottage Dry Street,, Langdon Hills Basildon Essex SS16 5ND |
Secretary Name | Mrs Sarah Jane Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Rydal Drive Bexleyheath Kent DA7 5DX |
Registered Address | 89 Chester Place Chelmsford Essex CM1 4NQ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
7 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 July 2010 | Director's details changed for Russell Cannings on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Russell Cannings on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Russell Cannings on 6 July 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
19 June 2009 | Director appointed russell cannings (2 pages) |
19 June 2009 | Director appointed russell cannings (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 December 2008 | Director appointed william george cannings (2 pages) |
30 December 2008 | Director appointed william george cannings (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 179 rydal drive, bexley heath kent DA7 5DX (1 page) |
22 December 2008 | Secretary appointed graham edgar hay (2 pages) |
22 December 2008 | Appointment terminated director russell cannings (1 page) |
22 December 2008 | Appointment Terminated Director russell cannings (1 page) |
22 December 2008 | Appointment terminated secretary sarah davidson (1 page) |
22 December 2008 | Appointment Terminated Secretary sarah davidson (1 page) |
22 December 2008 | Secretary appointed graham edgar hay (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 179 rydal drive, bexley heath kent DA7 5DX (1 page) |
11 December 2008 | Company name changed docusite LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed docusite LIMITED\certificate issued on 11/12/08 (2 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 July 2007 | Incorporation (11 pages) |
6 July 2007 | Incorporation (11 pages) |