Colchester
Essex
CO1 1ED
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Director Name | Mr Carlo Jawed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 August 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Secretary Name | Mr Terence Frank Blanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 8 Harrison Drive North Weald Epping Essex CM16 6JD |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Director Name | Mr Meyer Isaac Kempf |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 October 2002) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0EA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Uniter House, 3 Radford Way Billericay Essex CM12 0DX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
2 March 2005 | Return made up to 01/03/05; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 March 2004 | Return made up to 01/03/04; full list of members
|
4 March 2004 | Section 394 (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (3 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 November 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 01/03/02; full list of members
|
8 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 June 2000 | Return made up to 01/03/00; full list of members
|
17 September 1999 | Registered office changed on 17/09/99 from: 27 hornsby square laindon essex SS15 6SD (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page) |
25 April 1995 | Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |