East Grinstead
West Sussex
RH19 1BD
Secretary Name | Sonia Nicolette Van Der Linde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kendall Avenue Kings Hill West Malling Kent ME19 4BF |
Director Name | Sonia Nicolette Van Der Linde |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 28 Kendall Avenue Kings Hill West Malling Kent ME19 4BF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 7 Foxglove Road South Ockendon Essex RM15 6EU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Belhus |
Built Up Area | South Ockendon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Return made up to 16/05/08; full list of members (4 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Return made up to 16/05/07; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: unit 7 trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page) |
14 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
8 March 2005 | New director appointed (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page) |
14 November 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page) |
15 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
18 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 May 2000 (9 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members
|
13 August 1999 | Full accounts made up to 31 May 1999 (9 pages) |
21 June 1999 | Return made up to 16/05/99; no change of members
|
4 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
21 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
9 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
9 June 1997 | Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
21 May 1996 | Director resigned (1 page) |
16 May 1996 | Incorporation (16 pages) |