Chelmsford
Essex
CM2 9TY
Director Name | Mark Colin Ellis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Financial Services |
Correspondence Address | 36 Avenue Road Chelmsford Essex CM2 9TY |
Secretary Name | Dawn Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Secretary/Administrator |
Correspondence Address | 36 Avenue Road Chelmsford Essex CM2 9TY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King George Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (17 pages) |