Brentwood
Essex
CM15 9LJ
Secretary Name | Judith Margaret Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Broomwood Gardens Brentwood Essex CM15 9LJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 56 Broomwood Gardens Brentwood Essex CM15 9LJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£7,751 |
Current Liabilities | £8,751 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
19 January 2005 | Return made up to 06/08/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 July 2004 | Company name changed cable and wireless marine LTD.\certificate issued on 13/07/04 (2 pages) |
1 May 2004 | Company name changed global ocean cable co. LIMITED\certificate issued on 30/04/04 (2 pages) |
30 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
26 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 October 1999 | Return made up to 06/08/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
10 November 1997 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 372 old street london EC1V 9LT (1 page) |
6 August 1997 | Incorporation (11 pages) |