Alexander Road
Langdon Hills
Essex
SS16 6HD
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Trevor Robert Wright 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 November 2013 | Accounts made up to 31 July 2013 (2 pages) |
13 November 2013 | Accounts made up to 31 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts made up to 31 July 2012 (2 pages) |
24 October 2012 | Accounts made up to 31 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts made up to 31 July 2011 (2 pages) |
5 March 2012 | Accounts made up to 31 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
13 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Accounts made up to 31 July 2009 (2 pages) |
18 March 2010 | Accounts made up to 31 July 2009 (2 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 July 2008 | Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2008 | Director appointed trevor robert wright (2 pages) |
17 July 2008 | Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2008 | Director appointed trevor robert wright (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
14 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
14 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
1 July 2008 | Incorporation (15 pages) |
1 July 2008 | Incorporation (15 pages) |