Links Drive
Chelmsford
Essex
CM2 9AW
Secretary Name | Shirley Rose Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranford Links Drive Chelmsford Essex CM2 9AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£2,348 |
Cash | £3,501 |
Current Liabilities | £23,835 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Application for striking-off (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
9 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
29 October 2001 | Ad 08/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2001 | Return made up to 29/09/01; full list of members
|
13 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
27 September 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
29 September 1999 | Incorporation (17 pages) |