Norwich
Norfolk
NR4 6RA
Secretary Name | Bashar Bouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 66 Chaney Road Wivenhoe Colchester Essex CO7 9RR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Samir Ellwi |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Student |
Correspondence Address | 4 Albert Street Colchester Essex CO1 1RU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Abbey House St John's Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £20,039 |
Cash | £1 |
Current Liabilities | £2,196 |
Latest Accounts | 31 July 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members
|
14 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 July 1998 (9 pages) |
10 January 2000 | Return made up to 25/07/99; full list of members
|
11 October 1999 | Return made up to 25/07/98; full list of members (7 pages) |
11 October 1999 | Director's particulars changed (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 55 north hill colchester essex C01 1PX (1 page) |
13 August 1997 | Ad 11/08/97--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 16 st john street london EC1M 4AY (1 page) |
25 July 1997 | Incorporation (15 pages) |