Rochford
Essex
SS4 1DY
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Secretary Name | Mr Michael Cox |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Heron Gardens Rayleigh London SS6 9TU |
Registered Address | Woodland Place Suite G1 Hurricane Way Shotgate Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
750 at £1 | Andrew Fairbrass 75.00% Ordinary |
---|---|
250 at £1 | John Coleman 25.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2013 | Register inspection address has been changed (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 October 2013 | Register inspection address has been changed (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Withdraw the company strike off application (2 pages) |
29 July 2013 | Withdraw the company strike off application (2 pages) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 November 2011 | Termination of appointment of Michael Cox as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Michael Cox as a secretary (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 27 September 2011 (2 pages) |
30 July 2010 | Termination of appointment of Milton Guffogg as a director (1 page) |
30 July 2010 | Termination of appointment of Milton Guffogg as a director (1 page) |
29 July 2010 | Appointment of Mr Andrew Fairbrass as a director (2 pages) |
29 July 2010 | Appointment of Mr Andrew Fairbrass as a director (2 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|