Hurricane Way
Wickford
Essex
SS11 8YU
Director Name | Mrs Louise Anne Clampin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mrs Rita Isabella Crocombe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB |
Director Name | Miss Louise Meadow Anthony |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2013(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2013) |
Role | Vocal Coach |
Country of Residence | England |
Correspondence Address | 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB |
Telephone | 01268 575300 |
---|---|
Telephone region | Basildon |
Registered Address | 3c Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Louise Meadow Anthony 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,083 |
Cash | £1,239 |
Current Liabilities | £2,293 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O Rgc Accountancy Services Ltd 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB United Kingdom to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O Rgc Accountancy Services Ltd 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB United Kingdom to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 September 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Termination of appointment of Louise Anthony as a director (1 page) |
10 October 2013 | Termination of appointment of a director (1 page) |
10 October 2013 | Appointment of Miss Louise Meadow Anthony as a director (2 pages) |
10 October 2013 | Termination of appointment of Rita Crocombe as a director (1 page) |
10 October 2013 | Appointment of Miss Louise Meadow Anthony as a director (2 pages) |
10 October 2013 | Appointment of Miss Louise Meadow Anthony as a director (2 pages) |
10 October 2013 | Termination of appointment of a director (1 page) |
10 October 2013 | Appointment of Miss Louise Meadow Anthony as a director (2 pages) |
10 October 2013 | Termination of appointment of Rita Crocombe as a director (1 page) |
10 October 2013 | Termination of appointment of Louise Anthony as a director (1 page) |
10 October 2013 | Appointment of Miss Louise Meadow Anthony as a director (2 pages) |
10 October 2013 | Appointment of Miss Louise Meadow Anthony as a director (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Termination of appointment of Louise Clampin as a director (1 page) |
11 October 2011 | Termination of appointment of Louise Clampin as a director (1 page) |
11 October 2011 | Director's details changed for Mrs Rita Isabella Crocombe on 1 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mrs Rita Isabella Crocombe on 1 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Mrs Rita Isabella Crocombe on 1 October 2011 (2 pages) |
5 May 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 5 May 2011 (1 page) |
22 September 2010 | Incorporation (23 pages) |
22 September 2010 | Incorporation (23 pages) |