Chelmsford
Essex
CM2 0EU
Secretary Name | Kechie Stock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Manager |
Correspondence Address | 5 Hamlet Road Chelmsford Essex CM2 0EU |
Director Name | Kechie Stock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Restraunteur |
Correspondence Address | 5 Hamlet Road Chelmsford Essex CM2 0EU |
Secretary Name | Sandra Stock |
---|---|
Nationality | Trinidadian |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Restraunteur |
Correspondence Address | 5 Hamlet Road Chelmsford Essex CM2 0EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 86 High Street Dunmow Essex CM6 1AP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2014 |
---|---|
Net Worth | -£37,412 |
Current Liabilities | £54,715 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Completion of winding up (1 page) |
5 January 2004 | Order of court to wind up (3 pages) |
9 December 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
5 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2000 | Incorporation (16 pages) |