Westward Ho
Devon
EX39 1UQ
Secretary Name | Mike Alexander |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
Registered Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Termination of appointment of Thomas John Cox Screech as a director on 10 January 2012 (2 pages) |
16 May 2012 | Termination of appointment of Thomas Screech as a director (2 pages) |
7 March 2012 | Termination of appointment of Mike Alexander as a secretary on 1 February 2012 (2 pages) |
7 March 2012 | Termination of appointment of Mike Alexander as a secretary (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 5 May 2011 Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 5 May 2011 Statement of capital on 2011-05-11
|
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Secretary's details changed for Mike Alexander on 26 April 2010 (3 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Secretary's details changed for Mike Alexander on 26 April 2010 (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from roman house 207 - 208 moulsham chelmsford essex CM2 0LG united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from roman house 207 - 208 moulsham chelmsford essex CM2 0LG united kingdom (1 page) |
26 May 2009 | Director's Change of Particulars / thomas screech / 20/05/2009 / HouseName/Number was: sea haze, now: 2 the rocks; Street was: 79 bay view road, now: stanwell hill; Post Town was: northam, now: westward ho; Region was: bidiford, now: devon; Post Code was: EX39 1BJ, now: EX39 1UQ; Country was: united kingdom, now: (1 page) |
26 May 2009 | Director's change of particulars / thomas screech / 20/05/2009 (1 page) |
1 May 2009 | Incorporation (10 pages) |
1 May 2009 | Incorporation (10 pages) |