Sawbridgeworth Road
Bishops Stortford
Hertfordshire
CM22 7DR
Secretary Name | Sheena Ann Grove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Wrenwood Sawbridgeworth Road Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wrenwood Sawbridgeworth Road Hatfield Heath, Bishops Stortford Hertfordshire CM22 7DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Year | 2014 |
---|---|
Turnover | £63,464 |
Net Worth | £149 |
Cash | £12 |
Current Liabilities | £12,998 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | Voluntary strike-off action has been suspended (1 page) |
7 August 2003 | Application for striking-off (1 page) |
23 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
19 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
26 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
29 October 1998 | Ad 10/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 1998 | Company name changed dreamdemo LIMITED\certificate issued on 06/10/98 (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (2 pages) |
18 August 1998 | Incorporation (11 pages) |