06795 Connecticut
Usa
Foreign
Secretary Name | Mr Roger Keith Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Howards Croft Ford Lane Colchester Essex CO4 5PF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£27,055 |
Cash | £13 |
Current Liabilities | £27,068 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (1 page) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 25 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
20 July 2000 | Return made up to 11/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 August 1999 | Return made up to 11/04/99; full list of members (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 December 1998 | Location of register of members (1 page) |
22 December 1998 | Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1998 | Return made up to 11/04/98; full list of members (5 pages) |
22 December 1998 | Resolutions
|
3 November 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 November 1998 | Secretary's particulars changed (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1998 | New director appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
11 April 1997 | Incorporation (12 pages) |