Westham
Pevensey
East Sussex
BN24 5AW
Director Name | Mr Nicholas Paul Williams |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Catherines Close Great Leighs Chelmsford Essex CM3 1RX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Michael Franklin 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Paul Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268 |
Current Liabilities | £9,780 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Application to strike the company off the register (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
23 February 2012 | Director's details changed for Michael Shane Franklin on 8 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Nicholas Paul Williams on 8 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Nicholas Paul Williams on 8 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Nicholas Paul Williams on 8 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Michael Shane Franklin on 8 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Director's details changed for Michael Shane Franklin on 8 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-02-23
|
19 January 2011 | Appointment of Nicholas Paul Williams as a director (3 pages) |
19 January 2011 | Appointment of Nicholas Paul Williams as a director (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
14 January 2011 | Appointment of Michael Shane Franklin as a director (3 pages) |
14 January 2011 | Appointment of Michael Shane Franklin as a director (3 pages) |
10 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|