St Davids
Haverfordwest
Pembrokeshire
SA62 6QH
Wales
Director Name | Mr Robert Montague Waters |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | American/British Dua |
Status | Resigned |
Appointed | 05 November 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 days (resigned 07 November 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Finance House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Finance House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | John Sibbald 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Appointment of Mr Robert Montague Waters as a director (2 pages) |
7 November 2013 | Appointment of Mr Robert Montague Waters as a director (2 pages) |
7 November 2013 | Termination of appointment of Robert Waters as a director (1 page) |
7 November 2013 | Termination of appointment of Robert Waters as a director (1 page) |
6 November 2013 | Registered office address changed from C/O Maes Gwyn Maes Gwyn High Street St Davids Haverfordwest Pembrokeshire SA62 6QH Wales on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Maes Gwyn Maes Gwyn High Street St Davids Haverfordwest Pembrokeshire SA62 6QH Wales on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Maes Gwyn Maes Gwyn High Street St Davids Haverfordwest Pembrokeshire SA62 6QH Wales on 6 November 2013 (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Termination of appointment of John Sibbald as a director (1 page) |
12 February 2013 | Termination of appointment of John Sibbald as a director (1 page) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|