London
NW9 0NR
Secretary Name | Phyllis Donovan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Haydon Close London NW9 0NR |
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 | £339 |
Current Liabilities | £2,288 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members
|
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
24 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
6 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 June 2003 | Full accounts made up to 31 March 2003 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
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) |
29 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (18 pages) |