Wickford
Essex
SS12 0BB
Secretary Name | Enzomax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 May 2011) |
Correspondence Address | 22 Roxwell Avenue Chelmsford Essex CM1 2NR |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 July 2004) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Abbeydean Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2007) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2006) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Registered Address | Suite G6, West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £1,927 |
Cash | £965 |
Current Liabilities | £5,764 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Secretary's details changed for Enzomax Secretaries Limited on 1 October 2009 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Secretary's details changed for Enzomax Secretaries Limited on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Enzomax Secretaries Limited on 1 October 2009 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
21 January 2010 | Director's details changed for Mr Simon Peter Dowson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Simon Peter Dowson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Simon Peter Dowson on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 November 2008 | Secretary's Change of Particulars / enzomax secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 22; Street was: atherton house, now: roxwell avenue; Area was: 13 lower southend road, now: ; Post Town was: wickford, now: chelmsford; Post Code was: SS11 8AB, now: CM1 2NR; Country was: , now: united kingdom (1 page) |
17 November 2008 | Secretary's change of particulars / enzomax secretaries LIMITED / 17/11/2008 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of debenture register (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from suite F2S west wing prospect business park leadgate consett DH8 7PW (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from suite F2S west wing prospect business park leadgate consett DH8 7PW (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 August 2007 | Return made up to 20/06/07; full list of members (6 pages) |
4 August 2007 | Return made up to 20/06/07; full list of members (6 pages) |
4 August 2007 | Location of register of members (1 page) |
4 August 2007 | Location of register of members (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
14 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of register of members (1 page) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
2 November 2005 | Ad 24/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2005 | Ad 24/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 315 oxford street london W1C 2HS (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 315 oxford street london W1C 2HS (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 June 2004 | Return made up to 20/06/04; no change of members (5 pages) |
23 June 2004 | Return made up to 20/06/04; no change of members (5 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 May 2003 | Accounts made up to 31 December 2002 (4 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
20 June 2002 | Incorporation (19 pages) |
20 June 2002 | Incorporation (19 pages) |