Leigh-On-Sea
Essex
SS9 2TB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Geoffrey Platt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP |
Director Name | Steven Robert Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP |
Registered Address | 36 Quorn Gardens Leigh-On-Sea Essex SS9 2TB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 1 March 2011 (1 page) |
23 April 2010 | Termination of appointment of Steven Williams as a director (2 pages) |
23 April 2010 | Termination of appointment of Geoffrey Platt as a director (2 pages) |
23 April 2010 | Termination of appointment of Geoffrey Platt as a director (2 pages) |
23 April 2010 | Termination of appointment of Steven Williams as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
1 March 2010 | Appointment of Geoffrey Platt as a director (3 pages) |
1 March 2010 | Appointment of Steven Robert Williams as a director (4 pages) |
1 March 2010 | Appointment of John Bellis as a director (3 pages) |
1 March 2010 | Appointment of Steven Robert Williams as a director (4 pages) |
1 March 2010 | Appointment of John Bellis as a director (3 pages) |
1 March 2010 | Appointment of Geoffrey Platt as a director (3 pages) |
16 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 December 2009 | Incorporation (22 pages) |
15 December 2009 | Incorporation (22 pages) |