Rotterdam
3051rg
Holland
Director Name | Mr Clifford MacDonald |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Football Coach |
Country of Residence | England |
Correspondence Address | 17 Fairlop Avenue Canvey Island Essex SS8 9DX |
Secretary Name | Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | 33 Arundel Road Benfleet Essex SS7 4EE |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Stuart Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£825 |
Cash | £2,806 |
Current Liabilities | £3,631 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (2 pages) |
31 January 2013 | Application to strike the company off the register (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Director's details changed for Stuart Brown on 10 November 2008 (1 page) |
14 February 2011 | Director's details changed for Stuart Brown on 10 November 2008 (1 page) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Termination of appointment of David Wood as a secretary (1 page) |
21 January 2011 | Termination of appointment of David Wood as a secretary (1 page) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Stuart Brown on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Stuart Brown on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 March 2009 | Accounts made up to 31 January 2009 (1 page) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 October 2008 | Secretary appointed david wood (1 page) |
23 October 2008 | Secretary appointed david wood (1 page) |
20 October 2008 | Appointment terminated secretary stuart brown (1 page) |
20 October 2008 | Appointment terminated director cliff macdonald (1 page) |
20 October 2008 | Appointment Terminated Secretary stuart brown (1 page) |
20 October 2008 | Appointment Terminated Director cliff macdonald (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2008 | Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2008 | Incorporation (17 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Incorporation (17 pages) |