Basildon
SS15 5AU
Director Name | Mr Mark Stuart Kendall |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Lynderswood Basildon Essex SS15 5AU |
Director Name | Daniel Hill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swale Close Aveley Essex RM15 4LX |
Registered Address | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
2 at £1 | Mark Stuart Kendall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £193 |
Current Liabilities | £3,857 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
19 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from Lingwood House, the Green Stanford Le Hope Essex SS17 0EX on 17 March 2011 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
16 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Daniel Hill on 30 November 2009 (2 pages) |
22 January 2010 | Termination of appointment of Daniel Hill as a director (2 pages) |
22 January 2010 | Appointment of Mark Kendall as a director (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
18 December 2008 | Director's change of particulars / daniel swale / 01/12/2008 (1 page) |
28 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
20 November 2007 | Incorporation (9 pages) |