London
E6 5QP
Director Name | Mr Barry Lee Clark |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Real Estate Agent |
Correspondence Address | 109 Lady Lane Chelmsford Essex CM2 0TJ |
Director Name | Angela Stephanie Crossley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 2009) |
Role | Company Director |
Correspondence Address | 2 Butterfield Square London E6 5QP |
Registered Address | 18 Lavender Drive Southminster Essex CM0 7RX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
2 at £1 | Stephen Alexander Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,198 |
Cash | £213 |
Current Liabilities | £215 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
12 March 2013 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 12 March 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Registered office address changed from 2 Butterfield Square London E6 5QP on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 2 Butterfield Square London E6 5QP on 23 December 2010 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Stephen Alexander Clark on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Stephen Alexander Clark on 31 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Angela Crossley as a director (1 page) |
23 December 2009 | Termination of appointment of Angela Crossley as a director (1 page) |
9 June 2009 | Director's change of particulars / angela crossley / 07/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / angela crossley / 07/05/2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 47 church street great baddow chelmsford essex CM2 7JA england (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 47 church street great baddow chelmsford essex CM2 7JA england (1 page) |
4 March 2009 | Director appointed mr stephen alexander clark (1 page) |
4 March 2009 | Director appointed mr stephen alexander clark (1 page) |
20 February 2009 | Director appointed angela stephanie crossley (1 page) |
20 February 2009 | Director appointed angela stephanie crossley (1 page) |
19 February 2009 | Appointment terminated director barry clark (1 page) |
19 February 2009 | Appointment terminated director barry clark (1 page) |
28 January 2009 | Incorporation (13 pages) |
28 January 2009 | Incorporation (13 pages) |