Herons Gate Trading Estate
Basildon
SS14 3EU
Director Name | Mr Christopher Newham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fb Accountancy Services Ltd Suite 2-3, Unit 16 Herons Gate Trading Estate Basildon SS14 3EU |
Director Name | Miss Camilla Rachel Church |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fb Accountancy Services Ltd Suite 2-3, Unit 16 Herons Gate Trading Estate Basildon SS14 3EU |
Director Name | Mr Neil Matthew Burton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fb Accountancy Services Ltd Suite 2-3, Unit 16 Herons Gate Trading Estate Basildon SS14 3EU |
Registered Address | C/O Fb Accountancy Services Ltd Suite 2-3, Unit 16 Paycocke Road Herons Gate Trading Estate Basildon SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2018 | Application to strike the company off the register (3 pages) |
14 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
13 November 2017 | Notification of Neil Burton as a person with significant control on 27 October 2016 (2 pages) |
13 November 2017 | Notification of Neil Burton as a person with significant control on 27 October 2016 (2 pages) |
9 November 2017 | Change of details for Mr Christopher Newham as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Change of details for Mr Samuel Mercer as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Change of details for Mr Samuel Mercer as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Change of details for Mr Christopher Newham as a person with significant control on 27 October 2017 (2 pages) |
8 November 2017 | Notification of Camilla Church as a person with significant control on 27 October 2016 (2 pages) |
8 November 2017 | Notification of Camilla Church as a person with significant control on 27 October 2016 (2 pages) |
8 November 2017 | Notification of Christopher Newham as a person with significant control on 27 October 2016 (2 pages) |
8 November 2017 | Notification of Samuel Mercer as a person with significant control on 27 October 2016 (2 pages) |
8 November 2017 | Notification of Christopher Newham as a person with significant control on 27 October 2016 (2 pages) |
8 November 2017 | Notification of Samuel Mercer as a person with significant control on 27 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Ms Camilla Arnold on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Ms Camilla Arnold on 16 November 2016 (2 pages) |
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|