Chigwell
Essex
IG7 6ES
Director Name | Graham Ronald Mullender |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Timbers Ongar Road, White Roding Ongar Essex CM6 1RL |
Secretary Name | Mr Gareth David Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 1 Ducketts Wood Thundridge Ware Hertfordshire SG12 0SR |
Secretary Name | Graham Ronald Mullender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Quantity Surveyor Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Timbers Ongar Road, White Roding Ongar Essex CM6 1RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Graham Ronald Mullender on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Graham Ronald Mullender on 18 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
22 January 2010 | Secretary's details changed for Gareth David Johnson on 2 April 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Gareth David Johnson on 2 April 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Gareth David Johnson on 2 April 2009 (2 pages) |
19 February 2009 | Accounts made up to 31 December 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts made up to 31 December 2007 (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 November 2007 | Accounts made up to 31 December 2006 (1 page) |
20 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
20 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 August 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 February 2006 | Accounts made up to 31 December 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 September 2005 | Accounts made up to 31 December 2004 (1 page) |
18 August 2005 | Return made up to 19/01/05; full list of members (7 pages) |
18 August 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
19 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 September 2003 | Accounts made up to 31 December 2002 (1 page) |
26 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
26 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
5 April 2003 | Ad 01/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2003 | Ad 01/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 May 2002 | Accounts made up to 31 December 2001 (1 page) |
24 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: central house high street ongar essex CM5 9AA (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: central house high street ongar essex CM5 9AA (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
22 December 1999 | Incorporation (18 pages) |
22 December 1999 | Incorporation (18 pages) |