Kelvedon
Colchester
Essex
CO5 9LX
Secretary Name | Jean Kathleen Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Jean Kathleen Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Riverside House 79 Riverside Way Kelvedon Essex CO5 9LX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2005 | Application for striking-off (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
27 November 1995 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
13 November 1995 | Accounting reference date notified as 30/04 (1 page) |
13 November 1995 | Ad 02/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 November 1995 | £ nc 1000/1005 01/11/95 (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 372 old street london EC1V 9LT (1 page) |
5 October 1995 | Incorporation (14 pages) |