Bracknell
Berkshire
RG42 1FH
Director Name | Gerd Victor Ellsmore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | IT Engineer |
Correspondence Address | 58 Tippits Mead Bracknell Berkshire RG42 1FH |
Secretary Name | Donna Marie Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | 58 Tippits Mead Bracknell Berkshire RG42 1FH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £99 |
Current Liabilities | £5,307 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members
|
28 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
24 June 1999 | Ad 05/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 June 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
28 April 1999 | Incorporation (17 pages) |