Rochford
SS4 1AS
Director Name | Mr Anthony Matthew James Riley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Gary Robert Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
16 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
18 February 2010 | Termination of appointment of Gary Edwards as a director (1 page) |
18 February 2010 | Termination of appointment of Gary Edwards as a director (1 page) |
17 February 2010 | Statement of capital following an allotment of shares on 21 October 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 21 October 2009
|
15 February 2010 | Termination of appointment of a secretary (2 pages) |
15 February 2010 | Termination of appointment of a secretary (2 pages) |
11 February 2010 | Appointment of Anthony Matthew James Riley as a director (3 pages) |
11 February 2010 | Appointment of Anthony Matthew James Riley as a director (3 pages) |
11 February 2010 | Appointment of Gary Edwards as a director (3 pages) |
11 February 2010 | Appointment of Karen Christine Allen as a director (3 pages) |
11 February 2010 | Appointment of Gary Edwards as a director (3 pages) |
11 February 2010 | Appointment of Karen Christine Allen as a director (3 pages) |
21 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
21 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
21 October 2009 | Incorporation (22 pages) |
21 October 2009 | Incorporation (22 pages) |