Braintree
Essex
CM7 8WE
Secretary Name | Samantha Jane Savill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 26 Telford Road Braintree Essex CM7 1EA |
Director Name | Shaun Micheal O`Donnell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Forsyth Drive Braintree Essex CM7 1AR |
Secretary Name | Shaun Micheal O`Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Forsyth Drive Braintree Essex CM7 1AR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 15 46 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | -£714 |
Current Liabilities | £18,454 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Strike-off action suspended (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members
|
20 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
18 December 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
27 February 1998 | Incorporation (12 pages) |