Chafford Hundred
Grays
Essex
RM16 6BQ
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | 11 Parnell Close Thurrock Essex RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 December 2009 (2 pages) |
23 November 2009 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page) |
23 November 2009 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page) |
10 July 2009 | Director's Change of Particulars / sam wilson / 10/07/2009 / HouseName/Number was: , now: 11; Street was: 37 julia gardens, now: parnelle close; Area was: , now: essex; Post Town was: barking, now: ; Region was: essex, now: ; Post Code was: IG11 0UL, now: RM16 6BQ (1 page) |
10 July 2009 | Director's change of particulars / sam wilson / 10/07/2009 (1 page) |
31 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / sam wilson / 30/09/2008 (1 page) |
31 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
31 March 2009 | Director's Change of Particulars / sam wilson / 30/09/2008 / HouseName/Number was: 58, now: 37; Street was: celedon close, now: julia gardens; Post Town was: grays, now: barking; Post Code was: RM16 6PZ, now: IG11 0UL (1 page) |
16 May 2008 | Director's change of particulars / sam wilson / 16/05/2008 (1 page) |
16 May 2008 | Director's Change of Particulars / sam wilson / 16/05/2008 / HouseName/Number was: , now: 58; Street was: 37 julia gardens, now: celedon close; Post Town was: barking, now: grays; Post Code was: IG11 0UL, now: RM16 6PZ (1 page) |
14 May 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
14 May 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
28 January 2008 | Incorporation (19 pages) |
28 January 2008 | Incorporation (19 pages) |