Chingford
London
E4 6DB
Secretary Name | Philip James Barrable |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 5 Orchard Street Chelmsford Essex CM2 0HD |
Director Name | Mr Christopher Jan Dabrowski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 41 Culver Road Reading Berkshire RG6 1QA |
Secretary Name | Mr John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 9 Douglas Road Chingford London E4 6DB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £622,778 |
Cash | £486,377 |
Current Liabilities | £66,023 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members
|
13 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 July 2002 | Director's particulars changed (1 page) |
22 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: 30C connaught avenue london E4 7AA (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2001 | Ad 03/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2001 | Return made up to 03/05/01; full list of members
|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |