Chelmsford
Essex
CM1 6ZG
Secretary Name | Alison Ann Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Beardsley Drive Chelmsford Essex CM1 6ZG |
Secretary Name | Deborah Gail Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Pinewood Avenue Crowthorne Berkshire RG45 6RR |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2006) |
Correspondence Address | Office No 6 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ |
Registered Address | 152 Beardsley Drive Chelmsford Essex CM1 6ZG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2007 | Application for striking-off (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
23 October 2006 | Secretary resigned (1 page) |
4 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Registered office changed on 06/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
19 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: manhattan housej 140 high street crowthorne berkshire RG45 7AY (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Incorporation (12 pages) |