London
N11 3JL
Secretary Name | Anna Maria Dabrowska-Loveday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kennard Road London N11 3JL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£1,206 |
Current Liabilities | £1,543 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2005 | Application for striking-off (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Return made up to 23/06/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: c/o carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
8 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
18 October 2000 | Return made up to 23/06/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 June 1999 | Incorporation (18 pages) |