Wickford
Essex
SS12 0HD
Secretary Name | Trent Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Dean Trevor Babbage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,173 |
Cash | £2,718 |
Current Liabilities | £6,465 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | Application to strike the company off the register (3 pages) |
15 October 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
21 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 January 2013 | Director's details changed for Mr Dean Trevor Babbage on 18 April 2012 (2 pages) |
3 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Director's details changed for Mr Dean Trevor Babbage on 18 April 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Director's details changed for Dean Trevor Babbage on 9 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Dean Trevor Babbage on 9 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Dean Trevor Babbage on 9 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 October 2009 | Secretary's details changed for Trent Nominees Ltd on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Dean Trevor Babbage on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dean Trevor Babbage on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dean Trevor Babbage on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Trent Nominees Ltd on 1 October 2009 (1 page) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Trent Nominees Ltd on 1 October 2009 (1 page) |
9 October 2008 | Incorporation (19 pages) |
9 October 2008 | Incorporation (19 pages) |