Westcliff-On-Sea
Essex
SS0 8PP
Director Name | Mr Colin Frank Pickett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Cote 151 B Kings Road Westcliff-On-Sea Essex SS0 8PP |
Secretary Name | Colin Pickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Kings Cote 151 B Kings Road Westcliff-On-Sea Essex SS0 8PP |
Director Name | Warren Peter Root |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Close Hockley Essex SS5 4ER |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | John Root |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Close Hawkwell Essex SS5 4ER |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Kings Cote 151 B Kings Road Westcliffe-On-Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
100 at 1 | Warren Root 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Appointment of Colin Pickett as a director (3 pages) |
11 August 2010 | Termination of appointment of Warren Root as a director (2 pages) |
11 August 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 11 August 2010 (2 pages) |
11 August 2010 | Appointment of Colin Pickett as a secretary (3 pages) |
11 August 2010 | Termination of appointment of Warren Root as a director (2 pages) |
11 August 2010 | Appointment of Colin Anthony Lane as a director (3 pages) |
11 August 2010 | Appointment of Colin Pickett as a director (3 pages) |
11 August 2010 | Termination of appointment of John Root as a director (2 pages) |
11 August 2010 | Appointment of Colin Pickett as a secretary (3 pages) |
11 August 2010 | Termination of appointment of John Root as a director (2 pages) |
11 August 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 11 August 2010 (2 pages) |
11 August 2010 | Appointment of Colin Anthony Lane as a director (3 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Warren Peter Root on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Root on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Root on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Warren Peter Root on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
21 April 2009 | Director appointed john root (1 page) |
21 April 2009 | Director appointed john root (1 page) |
15 April 2009 | Director appointed warren peter root (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
15 April 2009 | Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 April 2009 | Director appointed warren peter root (2 pages) |
15 April 2009 | Ad 25/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
31 March 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
31 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
31 March 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
31 March 2009 | Appointment Terminated Director ela shah (1 page) |
31 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
31 March 2009 | Appointment terminated director ela shah (1 page) |
25 March 2009 | Incorporation (16 pages) |
25 March 2009 | Incorporation (16 pages) |