Corringham
Essex
SS17 8RJ
Secretary Name | Christopher Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Central Avenue Stanford Le Hope Essex SS17 7NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 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 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Spencer Michael Hudson on 15 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Spencer Michael Hudson on 15 October 2009 (2 pages) |
22 July 2009 | Accounts made up to 31 October 2008 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Ad 15/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 October 2007 | Ad 15/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
15 October 2007 | Incorporation (19 pages) |
15 October 2007 | Incorporation (19 pages) |