Church Langley
Harlow
Essex
CM17 9HH
Secretary Name | Mr Vipin Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 September 2007) |
Role | M.D |
Correspondence Address | 145 Ridgeways Church Langley Harlow Essex CM17 9HH |
Secretary Name | Timothy Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fornham Road Bury St Edmunds Suffolk IP32 6AW |
Secretary Name | Kelly Anne Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 145 Ridgeways Church Langley Harlow Essex CM17 9HH |
Secretary Name | Heather Carol Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 19 Cherry Avenue Brentwood Essex CM13 2DZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(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 | 19 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unitc8 The Seedbed Centre Coldharbour Road Harlow Essex CM19 5AF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members
|
25 October 2003 | New secretary appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 April 2001 | Return made up to 19/01/01; full list of members
|
3 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 January 2000 | Return made up to 19/01/00; full list of members
|
13 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 March 1999 | Return made up to 19/01/99; full list of members
|
5 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 37 brickfield road coopersale epping essex CM16 7QX (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
19 February 1998 | Company name changed millenium supplements LIMITED\certificate issued on 20/02/98 (2 pages) |
13 February 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
19 January 1998 | Incorporation (17 pages) |