Hurricane Way
Wickford
Essex
SS11 8YU
Director Name | Maureen Ayris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
Director Name | Mr Colin Gavin Longman Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB |
Website | kliqmedia.co.uk |
---|
Registered Address | 3c Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mark Leslie Ammon 50.00% Ordinary |
---|---|
1 at £1 | Maureen Ayris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £3,290 |
Current Liabilities | £20,030 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 September 2014 | Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 30 September 2014 (1 page) |
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 October 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 September 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
2 September 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Appointment of Maureen Ayris as a director (2 pages) |
5 July 2012 | Termination of appointment of Colin Smith as a director (1 page) |
5 July 2012 | Termination of appointment of Colin Smith as a director (1 page) |
5 July 2012 | Appointment of Maureen Ayris as a director (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Director's details changed for Mr Mark Leslie Ammon on 12 April 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Mark Leslie Ammon on 12 April 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Colin Gavin Longman Smith on 12 April 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Colin Gavin Longman Smith on 12 April 2011 (2 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 April 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 19 April 2011 (1 page) |
5 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Incorporation (24 pages) |
8 November 2009 | Incorporation (24 pages) |