Shenfield
Brentwood
Essex
CM15 8HU
Secretary Name | Benedict James Christopher Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Friars Avenue Shenfield Brentwood Essex CM15 8HU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Berkley Townsend Hunter House Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2005 | Application for striking-off (1 page) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 June 1999 (9 pages) |
19 August 1998 | Full accounts made up to 30 June 1998 (9 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
9 March 1998 | Ad 09/09/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
9 January 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
31 July 1997 | Incorporation (17 pages) |