Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Adam David Richard Iles |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 March 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Robert James Baker |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Alexis Maryse Iles |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rhoda Road North Benfleet Essex SS7 3EH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam David Richard Iles 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 August 2013 | Appointment of Mr Robert James Baker as a director on 31 May 2013 (2 pages) |
24 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
8 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts made up to 31 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Kelly Angel Iles on 1 October 2009 (1 page) |
15 October 2010 | Secretary's details changed for Kelly Angel Iles on 1 October 2009 (1 page) |
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Termination of appointment of Alexis Iles as a director (1 page) |
2 July 2010 | Appointment of Mr Adam David Richard Iles as a director (2 pages) |
11 May 2010 | Change of name notice (3 pages) |
11 May 2010 | Company name changed nukote coating systems LIMITED\certificate issued on 11/05/10
|
12 August 2009 | Secretary appointed kelly angel iles (2 pages) |
12 August 2009 | Director appointed alexis maryse iles (2 pages) |
8 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 August 2009 | Appointment terminated director dunstana davies (1 page) |
4 August 2009 | Incorporation (19 pages) |