Wickford
Essex
SS11 8PE
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Chris Denham 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
11 May 2013 | Registration of charge 081372350001 (18 pages) |
11 May 2013 | Registration of charge 081372350001, created on 8 May 2013 (18 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Appointment of Chris Denham as a director on 8 February 2013 (2 pages) |
11 February 2013 | Termination of appointment of Online Nominees Limited as a director (1 page) |
11 February 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Samuel George Alan Lloyd as a director on 8 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 8 February 2013 (1 page) |
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Company name changed concentrated services LIMITED\certificate issued on 11/02/13
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
11 February 2013 | Appointment of Chris Denham as a director (2 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Termination of appointment of Online Nominees Limited as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Samuel Lloyd as a director (1 page) |
10 July 2012 | Incorporation (37 pages) |
10 July 2012 | Incorporation (37 pages) |