Fawkham Green Road
Fawkham
Kent
DA3 8NR
Secretary Name | Jenny Lillian McCutcheon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 The Maples Harlow Essex CM19 4QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: hill house 1 little new street london EC4A 3TR (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
6 April 2005 | Return made up to 09/01/05; full list of members (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
24 February 2004 | Return made up to 09/01/04; full list of members (5 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
10 December 2003 | Resolutions
|
7 October 2003 | Registered office changed on 07/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Return made up to 09/01/03; full list of members (5 pages) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
28 May 2002 | Return made up to 09/01/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 January 2000 (3 pages) |
16 February 2001 | Return made up to 09/01/01; full list of members
|
8 February 2000 | Return made up to 09/01/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 March 1999 | Return made up to 09/01/99; full list of members
|
6 April 1998 | Company name changed scandal LIMITED\certificate issued on 07/04/98 (2 pages) |
13 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 1996 | Incorporation (13 pages) |