Evesfield Place
St Leonards
East Sussex
TN37 6QP
Secretary Name | Roy Marcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Alexandra Court Evesfield Place St Leonards East Sussex TN37 6QP |
Director Name | Anna Marcus |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Devonshire Road Cambridge Cambridgeshire CB1 2BL |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £141,913 |
Gross Profit | £100,088 |
Net Worth | -£24,944 |
Cash | £1,263 |
Current Liabilities | £78,328 |
Latest Accounts | 31 July 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 October 2002 | Return made up to 25/07/02; full list of members
|
27 October 2002 | Director resigned (1 page) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2000 (9 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
2 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 April 2000 | Full accounts made up to 31 July 1998 (10 pages) |
8 November 1999 | Return made up to 25/07/99; no change of members
|
10 August 1999 | Registered office changed on 10/08/99 from: 1 lawns loke reepham norwich NR10 4QN (1 page) |
20 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
12 October 1997 | Ad 25/07/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Incorporation (15 pages) |