Westcliff-On-Sea
Essex
SS0 7EW
Director Name | Mr David Gordon,Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
Secretary Name | Ms Michelle Lily Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
Secretary Name | Mr Idrees Ullah Kanth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2011) |
Role | Company Director |
Correspondence Address | 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Registered Address | Gorwins House 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Rami Hawash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,268 |
Cash | £20 |
Current Liabilities | £7,225 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Form 288A filed amending d/o/b of rami hawash (2 pages) |
25 May 2012 | Form 288A filed amending d/o/b of rami hawash (2 pages) |
13 April 2012 | Director's details changed for Mr Rami Hawash on 22 February 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Rami Hawash on 22 February 2012 (2 pages) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 May 2011 | Termination of appointment of Idrees Kanth as a secretary (1 page) |
27 May 2011 | Termination of appointment of Idrees Kanth as a secretary (1 page) |
18 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Rami Hawash on 23 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Rami Hawash on 23 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Director appointed mr rami hawash (1 page) |
28 April 2009 | Director appointed mr rami hawash (1 page) |
27 April 2009 | Secretary appointed mr idrees kanth (1 page) |
27 April 2009 | Secretary appointed mr idrees kanth (1 page) |
27 April 2009 | Appointment terminated secretary michelle lee (1 page) |
27 April 2009 | Appointment terminated director david gordon (1 page) |
27 April 2009 | Appointment Terminated Secretary michelle lee (1 page) |
27 April 2009 | Appointment Terminated Director david gordon (1 page) |
22 April 2009 | Company name changed trading company az LTD\certificate issued on 23/04/09 (3 pages) |
22 April 2009 | Company name changed trading company az LTD\certificate issued on 23/04/09 (3 pages) |
23 February 2009 | Incorporation (14 pages) |
23 February 2009 | Incorporation (14 pages) |