Virley
Maldon
Essex
CM9 8HH
Secretary Name | ASAP Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 February 2008) |
Correspondence Address | Rose Cottage Quilters Green Fordham Colchester CO6 3LZ |
Director Name | Pauline Matherson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 53 Denby Grange Church Langley Harlow Essex CM17 9PZ |
Secretary Name | Pauline Matherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 53 Denby Grange Church Langley Harlow Essex CM17 9PZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Rose Cottage, Quilters Green Fordham Colchester Essex CO6 3LZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fordham |
Ward | Rural North |
Built Up Area | Fordham (Colchester) |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2005 | Amended accounts made up to 31 March 2003 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members
|
24 May 2004 | Return made up to 16/01/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members
|
4 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
23 April 1996 | Ad 01/04/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 33 london road marks tey colchester CO6 1DZ (1 page) |
16 January 1996 | Incorporation (21 pages) |