Chelmsford
Essex
CM2 0AE
Director Name | Harold Matthew Rosenbaum |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 12 months (closed 21 March 2006) |
Role | Electronics Engineer |
Correspondence Address | Chelmer House 171-177 New London Road Chelmsford Essex CM2 0AE |
Secretary Name | Collette Marie Rosenbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 12 months (closed 21 March 2006) |
Role | Secretary |
Correspondence Address | 171-177 New London Road Chelmsford Essex CM2 0AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £342,044 |
Cash | £178,940 |
Current Liabilities | £184,170 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
6 May 2005 | Location of register of members (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: the stables baddow park great baddow chelmsford essex CM2 7SY (1 page) |
5 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 05/03/04; full list of members (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
19 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
15 March 2002 | Return made up to 05/03/02; no change of members (4 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 April 2001 | Return made up to 05/03/01; no change of members (4 pages) |
20 April 2000 | Return made up to 05/03/00; full list of members (5 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Nc inc already adjusted 25/03/99 (1 page) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
7 April 1999 | Company name changed goimage LIMITED\certificate issued on 08/04/99 (2 pages) |