Wickford
SS11 8YB
Director Name | Miss Leshia Thompson |
---|---|
Date of Birth | December 1976 (Born 47 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 |
Director Name | Ms Carla Ursula Assiba Thomas |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2016(6 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford 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, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
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) |
11 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Registered office address changed from Office 1, First Floor 18 Castle Street Dover Kent CT16 1PT England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 13 January 2022 (1 page) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
7 September 2021 | Register(s) moved to registered inspection location Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page) |
7 September 2021 | Register inspection address has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page) |
6 September 2021 | Change of details for Mr Nicholas Breakwell as a person with significant control on 27 July 2021 (2 pages) |
6 September 2021 | Director's details changed for Mr Nicolas Breakwell on 27 July 2021 (2 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 November 2020 | Termination of appointment of Carla Ursula Assiba Thomas as a director on 1 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
2 November 2020 | Cessation of Carla Ursula Assiba Thomas as a person with significant control on 1 November 2020 (1 page) |
2 November 2020 | Notification of Nicholas Breakwell as a person with significant control on 1 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Nicolas Breakwell as a director on 1 November 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (7 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) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 January 2019 | Registered office address changed from Office 1, 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to Office 1, First Floor 18 Castle Street Dover Kent CT16 1PT on 2 January 2019 (1 page) |
1 May 2018 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to Office 1, 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 1 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 January 2018 | Notification of Carla Ursula Assiba Thomas as a person with significant control on 5 January 2018 (2 pages) |
26 January 2018 | Cessation of Ronald John White as a person with significant control on 5 January 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 January 2018 | Director's details changed for Ms Carla Ursula Assiba Thomas on 2 December 2017 (2 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 October 2016 | Appointment of Ms Carla Ursula Assiba Thomas as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Leshia Thompson as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Ms Carla Ursula Assiba Thomas as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Leshia Thompson as a director on 20 October 2016 (1 page) |
20 April 2016 | Incorporation
Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation
Statement of capital on 2016-04-20
|