Corringham
Essex
SS17 7QD
Secretary Name | Blake Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Giffords Cross Road Corringham Essex SS17 7QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
2 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Amended total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Ross Victor Cooper on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Victor Cooper on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Victor Cooper on 3 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
30 June 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
23 October 2007 | Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2007 | Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
3 October 2007 | Incorporation (19 pages) |
3 October 2007 | Incorporation (19 pages) |