Great Baddow
Chelmsford
Essex
CM2 8DR
Secretary Name | James Andrew Octavius Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 53 High Street Kintbury Hungerford Berkshire RG17 9TL |
Director Name | Mrs Julia Christine Knowles |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Trainee Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Cottage Galleywood Road Great Baddow Chelmsford Essex CM2 8DR |
Secretary Name | Mr Robert Joseph Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Pippin Cottage Galleywood Road Great Baddow Chelmsford Essex CM2 8DR |
Director Name | Joseph Dan Beiny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2005) |
Role | Consultant |
Correspondence Address | Flat 208 Coleherne Court Redcliffe Gardens London SW5 0DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
31 October 2006 | Return made up to 26/04/06; full list of members (3 pages) |
31 October 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
23 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
9 January 2003 | New director appointed (2 pages) |
23 December 2002 | Ad 13/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 December 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 March 2002 | Company name changed omni research and consulting lim ited\certificate issued on 27/03/02 (2 pages) |
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
26 February 2001 | Return made up to 26/04/00; full list of members (6 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (17 pages) |