Lower Dunton Road Dunton
Brentwood
Essex
CM13 3SN
Secretary Name | Carlene Mullings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Burdetts Road Dagenham Essex RM9 6YA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £14,232 |
Cash | £8,303 |
Current Liabilities | £268,426 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 December 2015 | Termination of appointment of Jaime Thompson as a director on 5 June 2015 (2 pages) |
22 December 2015 | Termination of appointment of Jaime Thompson as a director on 5 June 2015 (2 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (16 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 12 February 2015 (16 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (16 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (15 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 12 February 2014 (15 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (15 pages) |
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 22 January 2013 (2 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
10 February 2012 | Termination of appointment of Carlene Mullings as a secretary (1 page) |
10 February 2012 | Termination of appointment of Carlene Mullings as a secretary (1 page) |
10 February 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
31 August 2011 | Registered office address changed from 26 Hemmells Laindon Basildon Essex SS15 6ED on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 26 Hemmells Laindon Basildon Essex SS15 6ED on 31 August 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Jaime Thompson on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Jaime Thompson on 17 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 February 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
24 January 2008 | Incorporation (9 pages) |
24 January 2008 | Incorporation (9 pages) |