Corringham
Essex
SS17 9AG
Director Name | Kieran Matthew Woodbury |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Nunnery Street Castle Hedingham Essex CO9 3DR |
Director Name | Debbie Kathleen Adams |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Link Road Canvey Island Essex SS8 9SN |
Secretary Name | Aquitaine Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | Unit 4 Curtis Farm High Road Fobbing Essex SS17 9JJ |
Registered Address | Unit 4, Curtis Farm, High Road Fobbing Essex SS17 9JJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Termination of appointment of Aquitaine Media Group Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of Debbie Adams as a director (1 page) |
29 October 2009 | Termination of appointment of Aquitaine Media Group Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of Debbie Adams as a director (1 page) |
28 May 2009 | Director's change of particulars / kieran woodbury / 11/05/2009 (1 page) |
28 May 2009 | Director's Change of Particulars / kieran woodbury / 11/05/2009 / HouseName/Number was: , now: 126; Street was: 30 the drive, now: nunnery street; Post Town was: chelmsford, now: castle hedingham; Post Code was: CM1 4JS, now: CO9 3DR; Secure Officer was: false, now: true (1 page) |
2 March 2009 | Secretary's Change of Particulars / aquitaine group LIMITED / 02/03/2009 / Surname was: aquitaine group LIMITED, now: aquitaine media group LIMITED; HouseName/Number was: , now: unit 4 (2 pages) |
2 March 2009 | Secretary's change of particulars / aquitaine group LIMITED / 02/03/2009 (2 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 February 2008 | Incorporation (16 pages) |
7 February 2008 | Incorporation (16 pages) |