Westcliff-On-Sea
Essex
SS0 7EW
Secretary Name | Michelle Lee |
---|---|
Status | Closed |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
Registered Address | Gorwins House 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | David Gordon 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Company name changed c & g express LTD\certificate issued on 20/03/12
|
20 March 2012 | Company name changed c & g express LTD\certificate issued on 20/03/12
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Company name changed trading company bn LTD\certificate issued on 01/03/12
|
1 March 2012 | Company name changed trading company bn LTD\certificate issued on 01/03/12
|
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|