29 Milliners Way
Bishop's Stortford
Hertfordshire
CM23 4BP
Director Name | Mr Lee Witchalls |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ribbons 29 Milliners Way Bishop's Stortford Hertfordshire CM23 4GG |
Secretary Name | Mr Lee Witchalls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ribbons 29 Milliners Way Bishop's Stortford Hertfordshire CM23 4GG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Return made up to 21/08/06; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 21/08/01; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: 6 bower vale epping essex CM16 7AS (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 November 2000 | Return made up to 21/08/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 September 1999 | Return made up to 21/08/99; full list of members
|
2 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 November 1997 | Return made up to 21/08/97; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Return made up to 21/08/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
24 August 1995 | Secretary resigned (1 page) |
21 August 1995 | Incorporation (22 pages) |