Highland Avenue
Brentwood
Essex
CM15 9DD
Secretary Name | Katherine Jane Doige |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | Rhodesia Lodge Highland Avenue Brentwood Essex CM15 9DD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Gresham Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 104-106 Kings Road Brentwood Essex CM14 4EA |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 May 2005 | Voluntary strike-off action has been suspended (1 page) |
11 April 2005 | Application for striking-off (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
13 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
16 May 1996 | Incorporation (17 pages) |