1317 Bv Almere Stad
Holland
Director Name | Stephen Himpfen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Grange Close Ingrave Brentwood Essex CM13 3QP |
Secretary Name | Stephen Himpfen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Grange Close Ingrave Brentwood Essex CM13 3QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fisher Michael Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 03/02/06; full list of members (7 pages) |
21 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
22 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
15 September 2003 | Company name changed needspages.com LIMITED\certificate issued on 14/09/03 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
17 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
3 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
20 February 2001 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
19 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Incorporation (17 pages) |