Hatfield Peverel
Essex
CM3 2LS
Secretary Name | Lynda Margaret Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 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 | 23 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 12 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Year | 2014 |
---|---|
Net Worth | -£2,710 |
Cash | £323 |
Current Liabilities | £3,886 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2005 | Application for striking-off (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
25 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
7 January 2000 | Ad 23/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 5TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 January 2000 | Director resigned (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 December 1999 | Incorporation (16 pages) |