2685 Dd Poeldijk
The Netherlands
Secretary Name | Joan Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Mill House Fishmarket Street Thaxted Essex CM6 2PG |
Director Name | Jorge Gomez Gomez |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 05 May 2006(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Avenida Juan Carlos 1, 27, 2c Almuqecar Granada 18690 Spain |
Director Name | Karen Elisabeth Howe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Cage End Hatfield Broadoak Hertfordshire CM22 7HR |
Secretary Name | Karen Elisabeth Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 13 Burtons Mill Sawbridgeworth Hertfordshire CM21 9PL |
Secretary Name | Deborah Mary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cassons Close Weston Hills Spalding Lincolnshire PE12 6DX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 165 New London Road Chelmsford Essex CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / robert howe / 18/10/2007 (1 page) |
1 April 2008 | Director's change of particulars / jorge gomez gomez / 18/10/2007 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | New director appointed (1 page) |
21 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
16 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
26 April 2004 | Return made up to 05/03/04; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (8 pages) |
2 April 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 05/03/02; full list of members
|
28 February 2002 | Director resigned (1 page) |
16 October 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
11 June 2001 | Return made up to 05/03/01; full list of members
|
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 June 1998 | Return made up to 05/03/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages) |