Chadwell St Mary
Grays
Essex
RM16 4TY
Secretary Name | Alan David Boody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Damer House Meadowway Wickford Essex SS12 9HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Damer House Meadow Way Wickford SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,903 |
Cash | £449 |
Current Liabilities | £4,322 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
3 March 2010 | Director's details changed for Shirley Anne Hodge on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Shirley Anne Hodge on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Shirley Anne Hodge on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Incorporation (9 pages) |
12 February 2008 | Incorporation (9 pages) |