Emerson Park
Hornchurch
Essex
RM11 3JD
Secretary Name | Penelope Elizabeth Schmitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Burntwood Avenue Hornchurch Romford Essex RM11 3JD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
30 October 2001 | Location of debenture register (1 page) |
30 October 2001 | Location of register of members (1 page) |
6 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
1 September 2000 | Return made up to 18/08/00; no change of members (5 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
25 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QZ (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
20 August 1998 | Return made up to 18/08/98; no change of members (5 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
29 September 1997 | Return made up to 18/08/97; no change of members (5 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
12 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 September 1995 | Company name changed chikara LIMITED\certificate issued on 18/09/95 (4 pages) |
18 August 1995 | Incorporation (28 pages) |