Hutton
Brentwood
Essex
CM13 1YU
Secretary Name | Valerie Carmella Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Poplar Drive Hutton Poplars Brentwood Essex CM13 1YU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wireless-limited.com/ |
---|---|
Email address | [email protected] |
Registered Address | 7 St Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£5,519 |
Current Liabilities | £5,519 |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Voluntary strike-off action has been suspended (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
27 March 2001 | Voluntary strike-off action has been suspended (1 page) |
2 January 2001 | Voluntary strike-off action has been suspended (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2000 | Application for striking-off (1 page) |
11 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 July 1999 | Return made up to 18/06/99; no change of members
|
19 April 1999 | Full accounts made up to 30 June 1998 (1 page) |
22 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 September 1998 | Return made up to 18/06/98; full list of members
|
24 April 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (20 pages) |