Rochford
Essex
SS4 1DB
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Alice Farrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,257 |
Current Liabilities | £31,001 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 3 August 2012 (1 page) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 February 2010 | Appointment of Alice Farrell as a director (3 pages) |
28 January 2010 | Incorporation (50 pages) |
28 January 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
28 January 2010 | Termination of appointment of John Wildman as a director (1 page) |