Bicknacre
Chelmsford
CM3 4XG
Director Name | Mr David Ernest Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia Lodge Blind Lane Billericay Essex CM12 9SN |
Director Name | Shakib Kayode Laguda |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamley Close Benfleet Essex SS7 4PQ |
Director Name | Mr Nigel John Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Tyrells Hockley Essex SS5 4QA |
Secretary Name | Mr Daniel John Ford |
---|---|
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Deerhurst Chase Bicknacre Chelmsford CM3 4XG |
Registered Address | Unit 18 Laurence Industrial Estate Southend-On-Sea SS2 6RH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Appointment of Nigel John Smith as a director (3 pages) |
18 February 2010 | Appointment of David Ernest Jones as a director (3 pages) |
18 February 2010 | Appointment of Nigel John Smith as a director (3 pages) |
18 February 2010 | Appointment of David Ernest Jones as a director (3 pages) |
18 February 2010 | Appointment of Shakib Kayode Laguda as a director (3 pages) |
18 February 2010 | Appointment of Shakib Kayode Laguda as a director (3 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|