Basildon
Essex
SS15 5EA
Secretary Name | Elaine Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Raphels Basildon Essex SS15 5EA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 51 Raphaels Basildon Essex SS15 5EA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
1 at £1 | George Caldwell Young 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 August 2013 | Registered office address changed from 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Registered office address changed from 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
28 July 2010 | Director's details changed for George Caldwell Young on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for George Caldwell Young on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
24 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
14 November 2009 | Registered office address changed from 51 Raphels Basildon Essex SS15 5EA on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 51 Raphels Basildon Essex SS15 5EA on 14 November 2009 (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (15 pages) |
23 July 2007 | Incorporation (15 pages) |