Chelmsford
Essex
CM1 2GE
Secretary Name | 118 Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 February 2008) |
Correspondence Address | 32 Waterhouse Business Centre Chelmsford Essex CM1 2QE |
Director Name | Norma Cozens |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Brickett Close Ruislip Middlesex HA4 7YE |
Director Name | Babita Maria |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 8 Weavers Close Isleworth Middlesex TW7 6EH |
Director Name | Alex Cumino |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 29 Mahlon Avenue Ruislip Middlesex HA4 6SY |
Director Name | Peter Russell Boardman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 8 Rosebay Close Flitwick Bedford Bedfordshire MK45 1PP |
Secretary Name | Norma Cozens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Brickett Close Ruislip Middlesex HA4 7YE |
Director Name | Trevor Clive Reilly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2003) |
Role | Managing Director |
Correspondence Address | Weekaborough House Churscombe Road, Marldon Paignton TQ3 1NA |
Director Name | James Toft |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 March 2003) |
Role | Photography |
Correspondence Address | The Orchard Claremount Clare Castle County Clare Irish |
Director Name | Alex Cumino |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2005) |
Role | Professional |
Correspondence Address | 153 Dehavilland Close Northolt Middlesex UB5 6RU |
Director Name | Yvonne Cumino |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2005) |
Role | Housewife |
Correspondence Address | 153 De Havilland Close Northolt Middlesex UB5 6RU |
Secretary Name | Alex Cumino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2005) |
Role | Professional |
Correspondence Address | 153 Dehavilland Close Northolt Middlesex UB5 6RU |
Secretary Name | Philip Cinningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 136a Fore Street Pinner Middlesex HA5 2NQ |
Director Name | Raymond Crowder |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2006) |
Role | Retired |
Correspondence Address | 90 Greystoke Drive Ruislip Middlesex HA4 7YW |
Secretary Name | Mr Daniel Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Malt Store 19 Bridge Street Writtle Chelmsford Essex CM1 3EY |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 32 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £451 |
Gross Profit | -£8,262 |
Net Worth | -£10,879 |
Cash | £157 |
Current Liabilities | £11,211 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
27 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 87 waterhouse business centre cremar way chelmsford essex CM1 2QE (1 page) |
30 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 136A fore street eastcote pinner middlesex HA5 2NQ (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
14 May 2003 | Return made up to 16/05/03; full list of members
|
2 May 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 29 brickett close ruislip middlesex HA4 7YE (1 page) |
12 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |