Rainham
Kent
ME8 9DA
Director Name | Ms Anne Sullivan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 84 Globe Road Hornchurch Essex RM11 1BN |
Secretary Name | Ms Anne Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Globe Road Hornchurch Essex RM11 1BN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Grant Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | 16-18 Warrior Square Southend On Sea SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Termination of appointment of Grant Cooper as a director (2 pages) |
7 October 2010 | Termination of appointment of Grant Cooper as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Grant Cooper as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Grant Cooper as a director (2 pages) |
2 July 2010 | Appointment of Grant Cooper as a secretary (3 pages) |
2 July 2010 | Appointment of Grant Cooper as a secretary (3 pages) |
30 June 2010 | Termination of appointment of Anne Sullivan as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Anne Sullivan as a director (2 pages) |
30 June 2010 | Registered office address changed from Unit 29 Bowlers Croft Hollywood Road Basildon SS14 3DZ on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Paul Foreman as a director (2 pages) |
30 June 2010 | Registered office address changed from Unit 29 Bowlers Croft Hollywood Road Basildon SS14 3DZ on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Anne Sullivan as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Paul Foreman as a director (2 pages) |
30 June 2010 | Termination of appointment of Anne Sullivan as a director (2 pages) |
29 June 2010 | Appointment of Grant Cooper as a director (3 pages) |
29 June 2010 | Appointment of Grant Cooper as a director (3 pages) |
1 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Director's details changed for Paul David Foreman on 8 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anne Sullivan on 8 October 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Paul David Foreman on 8 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Director's details changed for Anne Sullivan on 8 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul David Foreman on 8 October 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Anne Sullivan on 8 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 October 2007 | Incorporation (18 pages) |
8 October 2007 | Incorporation (18 pages) |