Southend-On-Sea
Essex
SS1 1EH
Secretary Name | Jane Ann Worlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Finnur Arnason |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 05 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 October 2013) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Ms Sigridur Olafsdottir |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 05 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 October 2013) |
Role | CEO |
Country of Residence | Iceland |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | DBA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Correspondence Address | 2 Oakington Business Park Dry Drayton Road Cambridge Cambridgeshire CB24 3DQ |
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Dr Jane Ann Worlock 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
2 April 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
5 March 2012 | Appointment of Ms Sigridur Olafsdottir as a director (2 pages) |
5 March 2012 | Appointment of Mr Finnur Arnason as a director on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of Mr Finnur Arnason as a director (2 pages) |
5 March 2012 | Appointment of Ms Sigridur Olafsdottir as a director on 5 March 2012 (2 pages) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Registered office address changed from Suite 14476 2Nd Floor 145-157 St John Street London EC1V 4PW on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Suite 14476 2nd Floor 145-157 st John Street London EC1V 4PW on 13 September 2011 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (13 pages) |
26 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Registered office address changed from 145-157 st. John Street London EC1V 4PY on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 145-157 St. John Street London EC1V 4PY on 25 November 2010 (2 pages) |
25 November 2010 | Appointment of Jane Ann Worlock as a secretary (3 pages) |
25 November 2010 | Director's details changed for Dr Jane Ann Worlock on 18 October 2010 (3 pages) |
25 November 2010 | Appointment of Jane Ann Worlock as a secretary (3 pages) |
25 November 2010 | Director's details changed for Dr Jane Ann Worlock on 18 October 2010 (3 pages) |
27 October 2010 | Termination of appointment of Dba Secretaries Ltd as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Dba Secretaries Ltd as a secretary (2 pages) |
21 September 2010 | Registered office address changed from 2 Oakington Business Park Dry Drayton Road Cambridge Cambridgeshire CB24 3DQ England on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 2 Oakington Business Park Dry Drayton Road Cambridge Cambridgeshire CB24 3DQ England on 21 September 2010 (2 pages) |
17 October 2009 | Incorporation (23 pages) |
17 October 2009 | Incorporation (23 pages) |