Braintree
Essex
CM7 2AS
Secretary Name | Sandra Maria Daniela Bacchi-Howard |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 01 May 2001) |
Role | Housewife |
Correspondence Address | 111 London Road Braintree Essex CM7 8PS |
Secretary Name | Michael Colin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Horseshoe Close Billericay Essex CM12 0YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2000) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 3 North Hill Colchester Essex CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2000 | Application for striking-off (1 page) |
31 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 3 north hill colchester essex CO1 1DZ (1 page) |
15 June 2000 | Return made up to 19/05/00; full list of members
|
15 June 2000 | Secretary resigned (1 page) |
15 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
15 July 1999 | Secretary resigned (1 page) |
17 March 1999 | Accounts made up to 31 October 1998 (9 pages) |
23 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
11 November 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
20 July 1997 | £ nc 1000/2000000 11/07/97 (1 page) |
20 July 1997 | Resolutions
|
6 July 1997 | Memorandum and Articles of Association (8 pages) |
30 June 1997 | Company name changed compmobile LIMITED\certificate issued on 01/07/97 (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | Incorporation (9 pages) |