Great Notley
Braintree
Essex
CM77 7WX
Secretary Name | Mrs Elizabeth Louise Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highclere Road Great Notley Essex CM77 7WX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,827 |
Cash | £85,115 |
Current Liabilities | £9,288 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 May 2008 | Application for striking-off (1 page) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 January 2008 | Return made up to 26/11/07; no change of members (6 pages) |
6 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
24 February 2006 | Return made up to 26/11/05; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: c/o masons 20/24 high street rayleigh essex SS6 7EF (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2004 | Return made up to 26/11/03; full list of members (6 pages) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
8 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 January 2000 | Return made up to 26/11/99; full list of members (6 pages) |
13 January 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
26 November 1998 | Incorporation (21 pages) |