Burham
Rochester
Kent
ME1 3RT
Secretary Name | Ms Ka Yi Hau |
---|---|
Status | Closed |
Appointed | 05 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 253 Rochester Road Burham Rochester ME1 3RT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 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 | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Ka Yi Hau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £903 |
Cash | £3,070 |
Current Liabilities | £5,047 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 July 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (4 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Appointment of Ms Ka Yi Hau as a secretary (1 page) |
19 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 January 2010 | Appointment of Ka Yi Hau as a director (3 pages) |
12 January 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 January 2010 (2 pages) |
21 December 2009 | Incorporation (48 pages) |