Chelmsford
Essex
CM1 6PJ
Director Name | Sarah Jane Embling |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bouchers Mead Springfield Chelmsford Essex CM1 6PJ |
Secretary Name | Sarah Jane Embling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bouchers Mead Springfield Chelmsford Essex CM1 6PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 239a High Road Loughton Essex IG10 1AD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 May 1997 | Return made up to 17/03/97; full list of members
|
20 March 1997 | Return made up to 17/03/96; full list of members
|
21 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |