Luton
Bedfordshire
LU4 8QU
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2000(12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 November 2004) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Director Name | Mr Daniel Simeon Samuels |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 February 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Atherstone Road Luton Bedfordshire LU4 8QU |
Secretary Name | Mr Daniel Simeon Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 February 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Atherstone Road Luton Bedfordshire LU4 8QU |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £1,280 |
Net Worth | £87 |
Current Liabilities | £1,305 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Return made up to 23/02/03; full list of members (5 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 29 February 2000 (9 pages) |
2 May 2001 | Return made up to 23/02/01; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park station road west horndon brentwood essex CM13 3XL (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Return made up to 23/02/00; full list of members
|
16 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Ad 02/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
23 February 1999 | Incorporation (8 pages) |