Westcliff-On-Sea
Essex
SS0 9EZ
Secretary Name | Ms Emily Louise Tindell Grayson |
---|---|
Status | Closed |
Appointed | 16 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 89 Hainault Avenue Westcliff-On-Sea Essex SS0 9EZ |
Director Name | Ms Emily Louise Tindell Grayson |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2014(4 years, 12 months after company formation) |
Appointment Duration | 4 months (closed 27 May 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 89 Hainault Avenue Westcliff-On-Sea Essex SS0 9EZ |
Director Name | Mr Paul John Martin Enfield |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | College Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Road Southend-On-Sea Essex SS2 6XA |
Director Name | Carolyn Ann O'Neill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Food |
Country of Residence | United Kingdom |
Correspondence Address | 89a Hainault Avenue Westcliff-On-Sea Essex SS0 9EZ |
Secretary Name | Mr John Edward Enfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bristol Road Southend On Sea Essex SS2 6XA |
Secretary Name | Mrs Carolyn Ann O'Neill |
---|---|
Status | Resigned |
Appointed | 31 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 89 Hainault Avenue Westcliff-On-Sea Essex SS0 9EZ |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Registered Address | 89 Hainault Avenue Westcliff-On-Sea Essex SS0 9EZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
25 January 2014 | Appointment of Ms Emily Louise Tindell Grayson as a director (2 pages) |
25 January 2014 | Termination of appointment of Paul Enfield as a director (1 page) |
25 January 2014 | Appointment of Ms Emily Louise Tindell Grayson as a director (2 pages) |
25 January 2014 | Termination of appointment of Paul Enfield as a director (1 page) |
15 March 2013 | Director's details changed for Miss Nicola Paulette Frampton on 15 March 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Miss Emily Louise Tindell on 15 March 2013 (1 page) |
15 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 March 2013 | Director's details changed for Miss Nicola Paulette Frampton on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Miss Emily Louise Tindell on 15 March 2013 (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
28 January 2012 | Annual return made up to 27 January 2012 no member list (3 pages) |
28 January 2012 | Annual return made up to 27 January 2012 no member list (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Termination of appointment of Carolyn O'neill as a secretary (1 page) |
16 September 2011 | Termination of appointment of Carolyn O'neill as a secretary (1 page) |
16 September 2011 | Appointment of Miss Emily Louise Tindell as a secretary (1 page) |
16 September 2011 | Appointment of Miss Emily Louise Tindell as a secretary (1 page) |
16 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
11 May 2011 | Annual return made up to 27 January 2011 no member list (3 pages) |
11 May 2011 | Annual return made up to 27 January 2011 no member list (3 pages) |
31 October 2010 | Termination of appointment of John Enfield as a secretary (1 page) |
31 October 2010 | Termination of appointment of Carolyn O'neill as a director (1 page) |
31 October 2010 | Appointment of Mrs Carolyn Ann O'neill as a secretary (1 page) |
31 October 2010 | Termination of appointment of John Enfield as a secretary (1 page) |
31 October 2010 | Appointment of Miss Nicola Frampton as a director (2 pages) |
31 October 2010 | Appointment of Miss Nicola Frampton as a director (2 pages) |
31 October 2010 | Termination of appointment of Carolyn O'neill as a director (1 page) |
31 October 2010 | Appointment of Mrs Carolyn Ann O'neill as a secretary (1 page) |
28 July 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
28 July 2010 | Secretary's details changed for John Edward Enfield on 27 January 2010 (1 page) |
28 July 2010 | Director's details changed for Carolyn Ann O'neill on 27 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Carolyn Ann O'neill on 27 January 2010 (2 pages) |
28 July 2010 | Secretary's details changed for John Edward Enfield on 27 January 2010 (1 page) |
28 July 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
26 March 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
26 March 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
26 March 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
27 January 2009 | Incorporation (27 pages) |
27 January 2009 | Incorporation (27 pages) |