Canvey Island
Essex
SS8 7EA
Secretary Name | Janet Dorreen Shrimpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 3 Ash Road Canvey Island Essex SS8 7EA |
Director Name | Stephen Andrew Raker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 Elm Road Leigh On Sea Essex SS9 1SA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tracy Caroline Raker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 233 Elm Road Leigh On Sea Essex SS9 1SA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Kings Cote 151b Kings Road Westcliff On Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £5,140 |
Cash | £3,088 |
Current Liabilities | £12,416 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page) |
13 April 2009 | Secretary appointed janet dorreen shrimpton (2 pages) |
13 April 2009 | Secretary appointed janet dorreen shrimpton (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page) |
12 March 2009 | Appointment Terminated Director stephen raker (1 page) |
12 March 2009 | Appointment Terminated Secretary tracy raker (1 page) |
12 March 2009 | Director appointed george john shrimpton (2 pages) |
12 March 2009 | Appointment terminated director stephen raker (1 page) |
12 March 2009 | Appointment terminated secretary tracy raker (1 page) |
12 March 2009 | Director appointed george john shrimpton (2 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | New director appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (14 pages) |
23 January 2008 | Incorporation (14 pages) |