Leigh On Sea
Essex
SS9 3QE
Secretary Name | Robert James Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Pembroke Road London N10 2HT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
7 June 2001 | Return made up to 02/06/01; full list of members
|
2 March 2001 | Resolutions
|
2 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 June 2000 | Return made up to 02/06/00; full list of members
|
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (15 pages) |