The Galleries
Brentwood
Essex
CM14 5GG
Secretary Name | Linda Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Regency Green Westcliff On Sea Essex SS2 6LU |
Registered Address | 834 London Road Leigh-On-Sea Southend On Sea Essex SS9 3NH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
31 May 2011 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2011-05-31
|
10 February 2011 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP United Kingdom on 10 February 2011 (2 pages) |
22 September 2009 | Incorporation (13 pages) |
22 September 2009 | Incorporation (13 pages) |