Wickford
Essex
SS11 8QG
Secretary Name | Peter James Frederick Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Canewdon Gardens Wickford Essex SS11 7BJ |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 2 Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
1 at £1 | Aci Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,330 |
Current Liabilities | £375 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2011 | Registered office address changed from 2 Russell Gardens Wickford Essex SS11 8QR United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 2 Russell Gardens Wickford Essex SS11 8QR United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Appointment of Kevin Peter Hammond as a director (3 pages) |
11 June 2010 | Termination of appointment of John King as a director (2 pages) |
11 June 2010 | Appointment of Peter James Frederick Hammond as a secretary (3 pages) |
11 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
27 May 2010 | Incorporation
|