Witham
Essex
CM8 1QP
Director Name | Mr Terry John Smith |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(same day as company formation) |
Role | Building |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2016 | Final Gazette dissolved following liquidation (1 page) |
24 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 March 2015 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 March 2015 (3 pages) |
16 March 2015 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 March 2015 (3 pages) |
13 March 2015 | Statement of affairs with form 4.19 (6 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Statement of affairs with form 4.19 (6 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to 193 High Street Hornchurch Essex RM11 3XT on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to 193 High Street Hornchurch Essex RM11 3XT on 27 November 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Registration of charge 080883230001 (24 pages) |
13 September 2013 | Registration of charge 080883230001 (24 pages) |
6 September 2013 | Registered office address changed from 14 14 Broadway Rainham Essex RM13 9YW England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 6 Church View Aveley South Ockendon Essex RM15 4LH United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from 14 14 Broadway Rainham Essex RM13 9YW England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 14 14 Broadway Rainham Essex RM13 9YW England on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from 6 Church View Aveley South Ockendon Essex RM15 4LH United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 6 Church View Aveley South Ockendon Essex RM15 4LH United Kingdom on 6 September 2013 (1 page) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|