Corringham
Essex
SS17 7LS
Director Name | Miss Gina Marie Clark |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA |
Secretary Name | Gina Marie Clark |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA |
Director Name | Mrs Maria Teresa Violet Boosey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA |
Registered Address | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
100 at £1 | Dylan Zimmerman Pope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,574 |
Cash | £624 |
Current Liabilities | £36,205 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Director's details changed for Mr Dylan Zimmerman Pope on 23 September 2013 (2 pages) |
11 October 2013 | Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England on 11 October 2013 (1 page) |
11 October 2013 | Director's details changed for Mr Dylan Zimmerman Pope on 23 September 2013 (2 pages) |
17 June 2013 | Termination of appointment of Maria Teresa Violet Boosey as a director on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Maria Teresa Violet Boosey as a director on 17 June 2013 (1 page) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
4 March 2013 | Termination of appointment of Gina Marie Clark as a director on 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Gina Marie Clark as a secretary on 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Gina Marie Clark as a secretary on 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Gina Marie Clark as a director on 28 February 2013 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Registered office address changed from 92a Friern Gardens Wickford SS12 0HD England on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 92a Friern Gardens Wickford SS12 0HD England on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Dylan Zimmerman Pope on 5 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Dylan Zimmerman Pope on 5 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Miss Gina Marie Clark on 5 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Mr Dylan Zimmerman Pope on 5 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Miss Gina Marie Clark on 5 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Miss Gina Marie Clark on 5 March 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Secretary's details changed for Gina Marie Clark on 5 March 2011 (1 page) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Gina Marie Clark on 5 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Gina Marie Clark on 5 March 2011 (1 page) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Dylan Zimmerman Pope on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Gina Marie Clark on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dylan Zimmerman Pope on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Gina Marie Clark on 17 August 2010 (2 pages) |
5 August 2010 | Appointment of Mrs Maria Teresa Violet Boosey as a director (2 pages) |
5 August 2010 | Appointment of Mrs Maria Teresa Violet Boosey as a director (2 pages) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|