Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 May 2010) |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 3 fieldhouse road rochdale lancashire OL12 0AD united kingdom (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 3 fieldhouse road rochdale lancashire OL12 0AD united kingdom (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 March 2009 | Location of debenture register (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
3 April 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
3 April 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
2 April 2008 | Director appointed mr christopher polan (1 page) |
2 April 2008 | Director appointed mr christopher polan (1 page) |
20 March 2008 | Return made up to 13/03/08; full list of members (2 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (2 pages) |
12 March 2008 | Appointment terminated secretary london secretaries LIMITED (1 page) |
12 March 2008 | Appointment Terminated Secretary london secretaries LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 6TH floor 94 wigmore street london W1U 3RF (1 page) |
12 March 2008 | Appointment Terminated Director bluewall LIMITED (1 page) |
12 March 2008 | Appointment terminated director bluewall LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 6TH floor 94 wigmore street london W1U 3RF (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
1 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 May 2005 | Return made up to 13/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 13/03/05; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
16 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
31 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Memorandum and Articles of Association (32 pages) |
9 August 2001 | Memorandum and Articles of Association (32 pages) |
1 August 2001 | Company name changed lupin services LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed lupin services LIMITED\certificate issued on 01/08/01 (2 pages) |
21 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 March 2001 | Incorporation (19 pages) |