London
N3 1SP
Director Name | Mrs Kim Marie Webb |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swan Street Sible Hedingham Halstead CO9 3RE |
Registered Address | 9 Swan Street Sible Hedingham Halstead CO9 3RE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
100 at £0.01 | Kim Marie Webb 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Termination of appointment of Kim Marie Webb as a director on 1 May 2012 (1 page) |
29 August 2012 | Termination of appointment of Kim Webb as a director (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Appointment of Mr Chunhing Tse as a director on 23 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr Chunhing Tse as a director (2 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
30 September 2010 | Director's details changed for Mrs Kim Marie Webb on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mrs Kim Marie Webb on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mrs Kim Marie Webb on 1 October 2009 (2 pages) |
24 July 2009 | Director's change of particulars / kim webb / 24/07/2009 (2 pages) |
24 July 2009 | Director's Change of Particulars / kim webb / 24/07/2009 / HouseName/Number was: appletree lodge, now: 65; Street was: 9 swan street, now: high street; Area was: sible hedingham, now: earls colne; Post Town was: halstead, now: colchester; Region was: , now: essex; Post Code was: CO9 3RE, now: CO6 2QX (2 pages) |
15 July 2009 | Incorporation (14 pages) |
15 July 2009 | Incorporation (14 pages) |