Chelmsford
Essex
CM2 6JY
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 561 Daws Heath Road Benfleet Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £29,999 |
Cash | £2,838 |
Current Liabilities | £76,521 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members
|
14 April 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 229 nether street london N3 1NT (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (12 pages) |