Chelmsford
Essex
CM1 4JX
Secretary Name | Oladapo Fakoyede |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 November 2009) |
Role | IT Consultant |
Correspondence Address | 92 Nagshead Road Enfield Middlesex EN3 7AP |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 62 Towncroft Chelmsford Essex CM1 4JX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,755 |
Cash | £24,148 |
Current Liabilities | £1,566 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2009 | Application for striking-off (1 page) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: galleon house 12 collier close london E6 6FZ (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
29 March 2005 | Secretary's particulars changed (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Return made up to 26/03/00; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Ad 16/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
26 March 1998 | Incorporation (9 pages) |