Billericay
Essex
CM12 9AB
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
Secretary Name | Yvonne Allen |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
19 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
24 January 2011 | Appointment of Lisa Sian Sutherland as a director (3 pages) |
24 January 2011 | Appointment of Lisa Sian Sutherland as a director (3 pages) |
12 July 2010 | Termination of appointment of Antony Allen as a director (2 pages) |
12 July 2010 | Termination of appointment of Yvonne Allen as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Yvonne Allen as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Antony Allen as a director (2 pages) |
14 June 2010 | Certificate of fact - name correction from balasana school og yoga LIMITED to balasana school of yoga LIMITED (1 page) |
14 June 2010 | Certificate of fact - name correction from balasana school og yoga LIMITED to balasana school of yoga LIMITED (1 page) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Company name changed balasama school of yoga LIMITED\certificate issued on 02/06/10
|
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|