Canvey Island
Essex
SS8 0QY
Director Name | Mrs Lynne Stacey Moore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Kings Road Canvey Island Essex SS8 0QY |
Director Name | Mr Melvin Steve Moore |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briarswood Canvey Island SS8 9UD |
Director Name | Mr Stephen Charles Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 145-147 St. John Street London EC1V 4PW |
Registered Address | Enterprise House Kings Road Canvey Island Essex SS8 0QY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
1 at £1 | Stephen Charles Moore 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 May |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Current accounting period extended from 31 January 2014 to 30 May 2014 (1 page) |
18 February 2013 | Company name changed moore properties (essex) LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Company name changed moore properties (essex) LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Current accounting period extended from 31 January 2014 to 30 May 2014 (1 page) |
18 February 2013 | Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 18 February 2013 (1 page) |
9 February 2013 | Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Termination of appointment of Stephen Moore as a director (1 page) |
9 February 2013 | Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Termination of appointment of Stephen Moore as a director (1 page) |
9 February 2013 | Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 9 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Lynne Moore as a director (1 page) |
29 January 2013 | Termination of appointment of Lynne Moore as a director (1 page) |
29 January 2013 | Termination of appointment of Joshua Moore as a director (1 page) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Joshua Moore as a director (1 page) |
25 January 2013 | Appointment of Mr Stephen Charles Moore as a director (2 pages) |
25 January 2013 | Appointment of Mr Stephen Charles Moore as a director (2 pages) |
25 January 2013 | Termination of appointment of Melvin Moore as a director (1 page) |
25 January 2013 | Registered office address changed from Brockwell House Kings Road Canvey Island SS8 0QY England on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Mr Joshua Donald Moore as a director (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
25 January 2013 | Appointment of Mrs Lynne Stacey Moore as a director (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
25 January 2013 | Appointment of Mr Joshua Donald Moore as a director (2 pages) |
25 January 2013 | Appointment of Mrs Lynne Stacey Moore as a director (2 pages) |
25 January 2013 | Registered office address changed from Brockwell House Kings Road Canvey Island SS8 0QY England on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Melvin Moore as a director (1 page) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|