Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 February 2011) |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,080 |
Cash | £916 |
Current Liabilities | £2,996 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
9 August 2010 | Amended total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
18 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
12 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
12 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) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 May 2009 | Company name changed hathaway corporate LTD\certificate issued on 20/05/09 (2 pages) |
20 May 2009 | Company name changed hathaway corporate LTD\certificate issued on 20/05/09 (2 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 / HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page) |
31 October 2008 | Resolutions
|
22 October 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
22 October 2008 | Director appointed miss stephanie hawkes (1 page) |
22 October 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
22 October 2008 | Director appointed miss stephanie hawkes (1 page) |
22 October 2008 | Ad 16/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
16 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
16 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
31 July 2008 | Incorporation (9 pages) |
31 July 2008 | Incorporation (9 pages) |