Chestnut Avenue
Westerham
Surrey
TN16 2EJ
Secretary Name | Mr Julian Kenneth Cordingley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 December 2007) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Joyfields Chestnut Avenue Westerham TN16 2EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £266,970 |
Cash | £103,005 |
Current Liabilities | £13,268 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
5 August 2004 | Return made up to 04/01/04; full list of members
|
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 February 2002 | Return made up to 04/01/02; full list of members (5 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 September 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: c/o segrave & partners 1208/1212 london road leigh on sea essex SS9 2UA (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (20 pages) |