Corringham
Essex
SS17 9BP
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,428 |
Cash | £849 |
Current Liabilities | £25,277 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
16 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Duplicate termination (1 page) |
26 February 2010 | Duplicate appointment of director john cottis (2 pages) |
26 February 2010 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Duplicate appointment of director john cottis (2 pages) |
26 February 2010 | Duplicate termination (1 page) |
11 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Director appointed mr john cottis (1 page) |
19 June 2009 | Director appointed mr john cottis (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 April 2009 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
27 April 2009 | Appointment terminated director david parry (1 page) |
27 April 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
27 April 2009 | Appointment Terminated Director david parry (1 page) |
8 December 2008 | Incorporation (16 pages) |
8 December 2008 | Incorporation (16 pages) |