Epping
Essex
CM16 4PJ
Secretary Name | Tracy Anne Brough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | 171 Moorfield Harlow Essex CM18 7QJ |
Director Name | Adam Draper |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2001) |
Role | Solicitor |
Correspondence Address | Studio 3 75 Leonard Street London Ec2 |
Director Name | Grazia Giuliani Giuliani |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(4 days after company formation) |
Appointment Duration | 4 months (resigned 12 December 1997) |
Role | Teacher |
Correspondence Address | Flat 3 75 Leonard Street London EC2A 4QS |
Secretary Name | Grazia Giuliani Giuliani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Teacher |
Correspondence Address | Flat 3 75 Leonard Street London EC2A 4QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Corner House The Street, Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Year | 2014 |
---|---|
Net Worth | -£3,126 |
Current Liabilities | £8,067 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
28 September 2004 | Return made up to 08/08/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Return made up to 08/08/02; full list of members
|
7 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
10 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 October 1999 | Return made up to 08/08/99; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
17 March 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
20 February 1998 | Ad 31/12/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
21 January 1998 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: the old school bobbingworth ongar essex CM5 0L7 (1 page) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: flat 3 75 leonard street london EC2A 4QS (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 August 1997 | Incorporation (14 pages) |