Southend-On-Sea
SS1 2HS
Director Name | Mr Ashley Christopher George Warrington |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ifield Close Maidstone ME15 8QD |
Director Name | Miss Michelle Jarvis |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quarry Road Maidstone Kent ME15 6UA |
Director Name | Mr Ashley Christopher George Warrington |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ifield Close Maidstone ME15 8QD |
Director Name | Mr Thomas Woodman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 June 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wavely Close Maidstone Kent ME17 4HL |
Director Name | Mr Thomas Woodman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2011(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Waverley Close Coxheath Maidstone Kent ME17 4HL |
Director Name | Mr Thomas Woodman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2011(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Waverley Close Coxheath Maidstone Kent ME17 4HL |
Registered Address | Flat 4 3 Hartington Road Southend-On-Sea SS1 2HS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Termination of appointment of Thomas Woodman as a director (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 April 2011 | Termination of appointment of Thomas Woodman as a director (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of a director (2 pages) |
14 March 2011 | Appointment of a director (2 pages) |
12 March 2011 | Appointment of Mr Ashley Warrington as a director (2 pages) |
12 March 2011 | Appointment of Mr Ashley Warrington as a director (2 pages) |
11 March 2011 | Appointment of Mr Thomas Woodman as a director (2 pages) |
11 March 2011 | Appointment of Mr Thomas Woodman as a director (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Appointment of Ashley Warrington as a director (2 pages) |
4 February 2011 | Registered office address changed from 145 - 157 St John Street London EC1V4PY England on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Ashley Warrington as a director (2 pages) |
4 February 2011 | Registered office address changed from 145 - 157 st John Street London EC1V4PY England on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 145 - 157 St John Street London EC1V4PY England on 4 February 2011 (1 page) |
23 August 2010 | Registered office address changed from 19 High Street Maidstone Kent ME14 1HT England on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 19 High Street Maidstone Kent ME14 1HT England on 23 August 2010 (1 page) |
21 August 2010 | Termination of appointment of Ashley Warrington as a director (1 page) |
21 August 2010 | Termination of appointment of Ashley Warrington as a director (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 June 2010 | Termination of appointment of Thomas Woodman as a director (1 page) |
23 June 2010 | Termination of appointment of Thomas Woodman as a director (1 page) |
6 June 2010 | Appointment of Mr Thomas Woodman as a director (2 pages) |
6 June 2010 | Appointment of Mr Thomas Woodman as a director (2 pages) |
4 June 2010 | Registered office address changed from 19 High Street Maidstone Kent ME14 1JB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 19 High Street Maidstone Kent ME14 1JB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 19 High Street Maidstone Kent ME14 1JB on 4 June 2010 (1 page) |
24 May 2010 | Registered office address changed from 2Nd Floor Crusader House 145 - 157 St John Street London EC1V 4PY England on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 2nd Floor Crusader House 145 - 157 st John Street London EC1V 4PY England on 24 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Thomas Woodman as a director (1 page) |
20 May 2010 | Termination of appointment of Thomas Woodman as a director (1 page) |
20 May 2010 | Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 20 May 2010 (1 page) |
16 February 2010 | Termination of appointment of Michelle Jarvis as a director (1 page) |
16 February 2010 | Termination of appointment of Michelle Jarvis as a director (1 page) |
16 February 2010 | Termination of appointment of Thomas Woodman as a director (1 page) |
16 February 2010 | Registered office address changed from 17 Market Buildings Maidstone Kent ME141HP England on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Thomas Woodman as a director (1 page) |
16 February 2010 | Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 17 Market Buildings Maidstone Kent ME141HP England on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 16 February 2010 (1 page) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|