North Chase
Harlow
Essex
CM17 9JA
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 45 The Chase North Chase Harlow Essex CM17 9JA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £2,576 |
Cash | £5 |
Current Liabilities | £35,886 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 21 February 2017 (overdue) |
---|
4 August 2010 | Order of court to wind up (1 page) |
---|---|
4 August 2010 | Order of court to wind up (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Termination of appointment of Bibi Ally as a secretary (1 page) |
1 April 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Bibi Ally as a secretary (1 page) |
1 April 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 April 2010 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / stephen bailey / 07/02/2009 (1 page) |
30 April 2009 | Director's change of particulars / stephen bailey / 07/02/2009 (1 page) |
22 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
29 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 December 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
6 December 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
27 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 February 2000 | Incorporation (15 pages) |
7 February 2000 | Incorporation (15 pages) |