Burnham-On-Crouch
Essex
CM0 8AS
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 10 Buckingham Square Burnham On Crouch CM0 8AS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
600 at £1 | Jeremy Thornton 60.00% Ordinary |
---|---|
350 at £1 | Hugo Jorgo Fernandez Solar 35.00% Ordinary |
25 at £1 | Keith Ross 2.50% Ordinary |
25 at £1 | Ray Dukes 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360 |
Cash | £70 |
Current Liabilities | £860 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 24 August 2011
|
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Appointment of Jerry Thornton as a director (3 pages) |
17 May 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
17 May 2011 | Termination of appointment of John Wildman as a director (1 page) |
17 May 2011 | Incorporation (50 pages) |