Rochford
Essex
SS4 1AS
Director Name | Ms Fleur Kelinza-Wismayer |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 February 2016(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (3 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 September 2016 | Director's details changed for Dr Simon Lewis Thomas Wismayer on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Dr Simon Lewis Thomas Wismayer on 21 September 2016 (2 pages) |
22 August 2016 | Director's details changed for Dr Simon Lewis Thomas Wismayer on 25 March 2016 (3 pages) |
22 August 2016 | Termination of appointment of Fleur Kelinza-Wismayer as a director on 10 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Dr Simon Lewis Thomas Wismayer on 25 March 2016 (3 pages) |
22 August 2016 | Termination of appointment of Fleur Kelinza-Wismayer as a director on 10 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Dr Simon Lewis Thomas Wismayer on 25 March 2016 (2 pages) |
22 August 2016 | Director's details changed for Dr Simon Lewis Thomas Wismayer on 25 March 2016 (2 pages) |
16 August 2016 | Registered office address changed from 4 Clevehurst St. Georges Avenue Weybridge Surrey KT13 0BS United Kingdom to Sovereign House 82 West Street Rochford Essex SS4 1AS on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from 4 Clevehurst St. Georges Avenue Weybridge Surrey KT13 0BS United Kingdom to Sovereign House 82 West Street Rochford Essex SS4 1AS on 16 August 2016 (2 pages) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|