Hurricane Way
Wickford
SS11 8YQ
Director Name | Karis Nicole Chandler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Curling Tye Basildon Essex SS14 2PS |
Registered Address | 10 Buckingham Square Hurricane Way Wickford SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Registered office address changed from Unit 30B Whitesbridge Ind Estate Crays Hill Billericay Essex CM11 2UL England to 10 Buckingham Square Hurricane Way Wickford SS11 8YQ on 27 October 2020 (1 page) |
7 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
7 April 2016 | Appointment of Mr Gary Coveney as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Gary Coveney as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Karis Nicole Chandler as a director on 1 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 59 Curling Tye Basildon Essex SS14 2PS England to Unit 30B Whitesbridge Ind Estate Crays Hill Billericay Essex CM11 2UL on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 59 Curling Tye Basildon Essex SS14 2PS England to Unit 30B Whitesbridge Ind Estate Crays Hill Billericay Essex CM11 2UL on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Karis Nicole Chandler as a director on 1 April 2016 (1 page) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|