Stansted
Essex
CM24 8AD
Secretary Name | Amanda Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 39 Chapel Hill Stansted Essex CM24 8AD |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 39 Chapel Hill Stansted Essex CM24 8AD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Year | 2014 |
---|---|
Turnover | £106,798 |
Net Worth | £861 |
Cash | £11,193 |
Current Liabilities | £12,593 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2001 | Application for striking-off (1 page) |
14 July 2000 | Return made up to 03/04/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
26 April 1999 | Secretary's particulars changed (1 page) |
15 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 17 millfields stansted essex CM24 8AT (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
23 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
8 June 1997 | Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
3 April 1997 | Incorporation (15 pages) |