Basildon
Essex
SS14 1PB
Secretary Name | Paul Patrick Gumbrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Timberlog Lane East Barstable Basildon Essex SS14 1PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 154a Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £38,199 |
Gross Profit | £38,199 |
Net Worth | -£54,061 |
Current Liabilities | £54,061 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
8 May 2009 | Return made up to 30/11/08; no change of members (8 pages) |
8 May 2009 | Return made up to 30/11/08; no change of members (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
30 May 2008 | Return made up to 30/11/07; no change of members (6 pages) |
30 May 2008 | Return made up to 30/11/07; no change of members (6 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
17 February 2007 | Return made up to 30/11/06; full list of members (6 pages) |
17 February 2007 | Return made up to 30/11/06; full list of members (6 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 243 timberlog lane basildon essex SS14 1PB (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 243 timberlog lane basildon essex SS14 1PB (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 December 2005 | Return made up to 30/11/05; no change of members (6 pages) |
23 December 2005 | Return made up to 30/11/05; no change of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 6 dane acres bishops stortford hertfordshire CM23 2PX (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 6 dane acres bishops stortford hertfordshire CM23 2PX (1 page) |
7 January 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
4 September 2003 | Return made up to 24/01/03; full list of members (6 pages) |
4 September 2003 | Return made up to 24/01/03; full list of members
|
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 April 2002 | Return made up to 24/01/02; full list of members
|
10 April 2002 | Return made up to 24/01/02; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
7 August 2001 | Accounts made up to 31 January 2001 (5 pages) |
26 March 2001 | Return made up to 24/01/01; full list of members
|
26 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: saint martins house 63 west stockwell street, colchester essex CO1 1HE (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: saint martins house 63 west stockwell street, colchester essex CO1 1HE (1 page) |
5 May 2000 | Company name changed global business pages LTD.\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed global business pages LTD.\certificate issued on 08/05/00 (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Incorporation (17 pages) |
24 January 2000 | Secretary resigned (1 page) |