Wickford
Essex
SS11 8AB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 November 2018) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Christopher Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hamberts Road South Woodham Ferrers Chelmsford Essex CM3 5TU |
Director Name | Mr Steven Michael Owens |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Director Name | Mr Arthur Robert Brown |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Director Name | Mr Steven Michael Owens |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Director Name | Mr Mason Rikki Cockerill |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Secretary Name | Broombridge Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Correspondence Address | 29 Werdohl Business Park Number One Industrial Estate Consett Co. Durham DH8 6TJ |
Registered Address | 13a Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
50 at £1 | Fimbo LTD 50.00% Ordinary |
---|---|
50 at £1 | Roley LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,910 |
Cash | £29,066 |
Current Liabilities | £47,598 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
---|---|
14 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 November 2016 | Resolutions
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 December 2014 | Registered office address changed from 13a Lower Southend Road Wickford Essex England to 13a Lower Southend Road Wickford Essex SS11 8AB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 13a Lower Southend Road Wickford Essex England to 13a Lower Southend Road Wickford Essex SS11 8AB on 3 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 September 2014 | Termination of appointment of Broombridge Secretaries Ltd as a secretary on 1 January 2014 (1 page) |
25 September 2014 | Appointment of Kingsley Secretaries Limited as a secretary on 1 January 2014 (2 pages) |
25 September 2014 | Termination of appointment of Broombridge Secretaries Ltd as a secretary on 1 January 2014 (1 page) |
25 September 2014 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
25 September 2014 | Appointment of Kingsley Secretaries Limited as a secretary on 1 January 2014 (2 pages) |
4 June 2014 | Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 4 June 2014 (1 page) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 January 2014 | Appointment of Miss. Bianca Ann Allen as a director (2 pages) |
23 January 2014 | Termination of appointment of Mason Cockerill as a director (1 page) |
3 December 2013 | Termination of appointment of Arthur Brown as a director (1 page) |
3 December 2013 | Appointment of Mr. Mason Rikki Cockerill as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 April 2013 | Termination of appointment of Steven Owens as a director (1 page) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Appointment of Mr. Steven Michael Owens as a director (2 pages) |
31 January 2013 | Termination of appointment of Steven Owens as a director (1 page) |
17 January 2013 | Appointment of Mr. Arthur Robert Brown as a director (2 pages) |
19 April 2012 | Appointment of Mr. Steven Michael Owens as a director (2 pages) |
19 April 2012 | Termination of appointment of Christopher Polan as a director (1 page) |
16 February 2012 | Incorporation (22 pages) |