Chelmsford
Essex
CM2 6AZ
Secretary Name | Sarah Jayne Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Administrative |
Correspondence Address | 41 Sandringham Place Chelmsford Essex CM2 6NA |
Director Name | Roger Francis Marlow |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Cs & Projects Director |
Correspondence Address | 56 Wyatts Drive Southend On Sea Essex SS1 3DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,992 |
Current Liabilities | £4,564 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
26 June 2002 | Director resigned (1 page) |
3 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
21 March 2000 | New director appointed (3 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
4 February 2000 | Incorporation (14 pages) |