Wickford
SS11 8YB
Director Name | Mr Jason Curtis Brissett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | 3 Gurton Court 28 High Street Burnham-On-Crouch CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2022 | Application to strike the company off the register (1 page) |
16 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
8 October 2021 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS United Kingdom to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 8 October 2021 (1 page) |
7 September 2021 | Register inspection address has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page) |
7 September 2021 | Register(s) moved to registered inspection location Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page) |
6 September 2021 | Director's details changed for Ms Lisa Ann Mason on 27 July 2021 (2 pages) |
6 September 2021 | Change of details for Ms Lisa Ann Mason as a person with significant control on 27 July 2021 (2 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Termination of appointment of Jason Curtis Brissett as a director on 3 February 2020 (1 page) |
25 February 2020 | Appointment of Ms Lisa Ann Mason as a director on 3 February 2020 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 January 2019 | Change of details for Miss Lisa Ann Mason as a person with significant control on 28 December 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2016 | Incorporation
Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation
Statement of capital on 2016-04-20
|