Colchester
CO4 5WB
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 561 Daws Heath Road Benfleet Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2,184 |
Cash | £3,349 |
Current Liabilities | £3,189 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 229 nether street london N3 1NT (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
23 February 1999 | Incorporation (12 pages) |