Chelmsford
Essex
CM1 2RF
Director Name | Christopher James Brain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Creative Director |
Correspondence Address | 83 Mildmay Road Chelmsford Essex CM2 0DR |
Director Name | Lorraine Camm |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Interactive Designer |
Correspondence Address | 83 Mildmay Road Chelmsford Essex CM2 0DR |
Secretary Name | Stephen Anthony Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Multimedia Architect |
Correspondence Address | 39 South Primrose Hill Chelmsford Essex CM1 2RF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£6,169 |
Cash | £10 |
Current Liabilities | £14,188 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 July 2000 | Ad 30/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: ultralab north building victoria road south chelmsford essex CM1 1LL (1 page) |
6 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (20 pages) |