Bicknacre
Chelmsford
Essex
CM3 4XD
Secretary Name | Laura Michelle Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Hillview Bicknacre Essex CM3 4XD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 37 Hillview Bicknacre Chelmsford Essex CM3 4XD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Woodham Ferrers and Bicknacre |
Ward | Bicknacre and East and West Hanningfield |
Built Up Area | Bicknacre |
Year | 2014 |
---|---|
Turnover | £1,195 |
Gross Profit | £345 |
Net Worth | -£6,672 |
Current Liabilities | £6,672 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2006 | Application for striking-off (1 page) |
26 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
29 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
22 November 2000 | Accounts made up to 31 July 2000 (10 pages) |
26 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
15 November 1999 | £ nc 1000/2000 01/07/99 (1 page) |
15 November 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1999 | Resolutions
|
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 July 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (16 pages) |