Borehamwood
Hertfordshire
WD6 2HA
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 August 2015) |
Correspondence Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Ka-chuen Cheung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,711 |
Cash | £20,724 |
Current Liabilities | £25,810 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 February 2010 | Director's details changed for Ka-Chuen Cheung on 10 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Ka-Chuen Cheung on 10 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Westcliffe Business Services Limited on 10 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Westcliffe Business Services Limited on 10 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 31 January 2010 (1 page) |
12 February 2009 | Secretary appointed westcliffe business services LIMITED (2 pages) |
12 February 2009 | Director appointed ka-chuen cheung (2 pages) |
12 February 2009 | Director appointed ka-chuen cheung (2 pages) |
12 February 2009 | Secretary appointed westcliffe business services LIMITED (2 pages) |
28 December 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 December 2008 | Appointment terminated director dunstana davies (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 6-8 underwood street london N1 7JQ (1 page) |
28 December 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 December 2008 | Appointment terminated director dunstana davies (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 6-8 underwood street london N1 7JQ (1 page) |
10 December 2008 | Incorporation (19 pages) |
10 December 2008 | Incorporation (19 pages) |