Market Road
Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Stephanie Hawkes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Jay Spencer Smith |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | 2nd Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2012 | Termination of appointment of Jay Smith as a director (1 page) |
1 March 2012 | Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page) |
1 March 2012 | Appointment of Ms. Laura Jones as a director (2 pages) |
1 March 2012 | Appointment of Ms. Laura Jones as a director on 1 February 2012 (2 pages) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
14 October 2011 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page) |
14 October 2011 | Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Stephanie Hawkes as a director (1 page) |
14 October 2011 | Appointment of Mr. Jay Spencer Smith as a director (2 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
23 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page) |
20 January 2009 | Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page) |
8 September 2008 | Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: 21, now: 28; Street was: tallow gate, now: malting villas road; Post Town was: south woodham ferres, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU (1 page) |
8 September 2008 | Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / Date of Birth was: , now: none; HouseName/Number was: atherton house, now: second floor; Street was: 13 lower southend road, now: de burgh house; Area was: , now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
30 June 2008 | Incorporation (14 pages) |
30 June 2008 | Incorporation (14 pages) |