Langdon Hills
Basildon
Essex
SS16 6RB
Secretary Name | Levina Azora Lawledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 10 Mulberry Gardens Langdon Hills Essex SS16 6RB |
Secretary Name | Mr John David Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Madeira Avenue Leigh On Sea Essex SS9 3EB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | Application for striking-off (1 page) |
31 December 2002 | Nc inc already adjusted 05/12/02 (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Ad 05/12/02--------- £ si 19592@1=19592 £ ic 100/19692 (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
6 January 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 229 nether street london N3 1NT (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Incorporation (12 pages) |