Billericay
Essex
CM11 2EX
Director Name | Lisa Castleton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Sheridan Road Worthing West Sussex BN14 8EU |
Secretary Name | Mrs Jayne Maria Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273 Findon Road Findon Valley Worthing West Sussex BN14 0HA |
Secretary Name | ABV Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Registered Address | 2nd - 3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (4 pages) |
27 February 2012 | Application to strike the company off the register (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Registered office address changed from C/O D B Parish Ltd 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Registered office address changed from C/O D B Parish Ltd 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Director's details changed for Karen Jackel on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Karen Jackel on 17 November 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Karen Jackel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Karen Jackel on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Karen Jackel on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 June 2010 | Registered office address changed from Unit 3 Marine Court Beach Green Shoreham by Sea West Sussex BN43 5LQ on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Unit 3 Marine Court Beach Green Shoreham by Sea West Sussex BN43 5LQ on 18 June 2010 (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page) |
16 April 2009 | Director's change of particulars / karen jackel / 15/04/2009 (1 page) |
16 April 2009 | Director's Change of Particulars / karen jackel / 15/04/2009 / HouseName/Number was: , now: unit 3; Street was: flat 3 12 ventor villas, now: marine court; Area was: , now: beach green; Post Town was: hove, now: shoreham by sea; Region was: east sussex, now: west sussex; Post Code was: BN3 3DD, now: BN43 5LQ; Country was: , now: england (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
21 July 2008 | Appointment Terminated Secretary abv corporate services LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary abv corporate services LIMITED (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
23 July 2007 | Incorporation (18 pages) |