Little Clacton
Clacton-On-Sea
CO16 9LB
Director Name | Mr Aj Christou |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | DJ |
Country of Residence | England |
Correspondence Address | 20 Monarch Drive Northwich CW9 8TH |
Director Name | Mr Mark Horsfall |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | DJ |
Country of Residence | England |
Correspondence Address | 44 Priory Chase Nelson BB9 0NT |
Website | www.resonancerecords.co.uk |
---|
Registered Address | 57 The Street Little Clacton Essex CO16 9LB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Little Clacton |
Ward | Little Clacton and Weeley |
Built Up Area | Little Clacton |
33 at £1 | A.j. Christou 33.33% Ordinary |
---|---|
33 at £1 | Mark Horsfall 33.33% Ordinary |
33 at £1 | Max Chapman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£400 |
Cash | £143 |
Current Liabilities | £543 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Termination of appointment of Aj Christou as a director on 31 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Aj Christou as a director on 31 January 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Termination of appointment of Mark Horsfall as a director on 14 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Mark Horsfall as a director on 14 November 2014 (2 pages) |
10 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 March 2014 | Registered office address changed from 20 Monarch Drive Northwich CW9 8TH England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 20 Monarch Drive Northwich CW9 8TH England on 31 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
10 February 2012 | Incorporation (26 pages) |
10 February 2012 | Incorporation (26 pages) |