Tilbury
Essex
RM18 7HH
Secretary Name | Mrs Joanne Joanne Botton |
---|---|
Status | Closed |
Appointed | 07 March 2012(3 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | Unit 25 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
Director Name | Mrs Joanne Botton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA |
Secretary Name | Mrs Joanne Botton |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA |
Director Name | Mr Joseph Botton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(1 year after company formation) |
Appointment Duration | 2 years (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
Secretary Name | Mr Joseph Botton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(1 year after company formation) |
Appointment Duration | 2 years (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA |
Registered Address | Unit 25 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
1 at £1 | Joanne Botton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,382 |
Current Liabilities | £28,113 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Registered office address changed from 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA England on 8 January 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 March 2012 | Appointment of Mrs Joanne Botton as a director (2 pages) |
26 March 2012 | Termination of appointment of Joseph Botton as a secretary on 5 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Joseph Botton as a director (1 page) |
26 March 2012 | Termination of appointment of Joseph Botton as a director on 6 March 2012 (1 page) |
26 March 2012 | Appointment of Mrs Joanne Joanne Botton as a secretary on 7 March 2012 (1 page) |
26 March 2012 | Appointment of Mrs Joanne Botton as a director on 7 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Appointment of Mrs Joanne Joanne Botton as a secretary (1 page) |
26 March 2012 | Termination of appointment of Joseph Botton as a secretary (1 page) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 March 2011 | Director's details changed for Mr Joseph Botton on 18 March 2011 (3 pages) |
18 March 2011 | Director's details changed for Mr Joseph Botton on 18 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mr Joseph Botton on 25 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Joseph Harry Botton on 25 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Mr Joseph Harry Botton on 25 January 2011 (1 page) |
25 January 2011 | Director's details changed for Mr Joseph Botton on 25 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from Top Floor St Johns House Grover Walk Corringham Essex SS17 7LP on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Top Floor St Johns House Grover Walk Corringham Essex SS17 7LP on 24 January 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 February 2010 | Appointment of Mr Joseph Harry Botton as a secretary (1 page) |
18 February 2010 | Appointment of Mr Joseph Harry Botton as a secretary (1 page) |
18 February 2010 | Termination of appointment of Joanne Botton as a secretary (1 page) |
18 February 2010 | Termination of appointment of Joanne Botton as a secretary (1 page) |
15 February 2010 | Director's details changed for Mrs Joanne Botton on 2 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Termination of appointment of Joanne Botton as a director (1 page) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Secretary's details changed for Joanne Botton on 2 October 2009 (1 page) |
15 February 2010 | Appointment of Mr Joseph Botton as a director (2 pages) |
15 February 2010 | Director's details changed for Mrs Joanne Botton on 2 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Joanne Botton as a director (1 page) |
15 February 2010 | Secretary's details changed for Joanne Botton on 2 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mrs Joanne Botton on 2 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Joanne Botton on 2 October 2009 (1 page) |
15 February 2010 | Appointment of Mr Joseph Botton as a director (2 pages) |
10 February 2009 | Incorporation (16 pages) |
10 February 2009 | Incorporation (16 pages) |