Sudbury
Middlesex
HA0 2QQ
Secretary Name | Joan Forristal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Priory Crescent Wembley Middlesex HA0 2QQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Year | 2014 |
---|---|
Net Worth | -£74,108 |
Cash | £31,912 |
Current Liabilities | £103,004 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2008 | Voluntary strike-off action has been suspended (1 page) |
4 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2008 | Application for striking-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2007 | Return made up to 11/05/07; no change of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 1-3 mathias road stoke newington london N16 8NN (1 page) |
17 July 2006 | Return made up to 11/05/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
29 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (15 pages) |