Camberley
Surrey
GU15 1PT
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
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 |
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 | £127,025 |
Net Worth | £15,305 |
Cash | £1,981 |
Current Liabilities | £29,981 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2002 | Application for striking-off (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
20 August 2001 | Total exemption full accounts made up to 29 February 2000 (10 pages) |
12 March 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 bus park station road, west horndon brentwood essex CM13 3XL (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Return made up to 23/02/00; full list of members
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: lakewood house horndon bus park station road, west horndon brentwood essex CM13 3XL (1 page) |
15 June 1999 | Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
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) |