Bures
Suffolk
CO8 5BQ
Director Name | Roger Neil Chunnoo |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Role | Insurance |
Correspondence Address | 23 Cambridge Way Bures Suffolk CO8 5BQ |
Secretary Name | Richard Chunnoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Role | Insurance |
Correspondence Address | 23 Cambridge Way Bures Suffolk CO8 5BQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 35 east street colchester essex CO1 2TP (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 14/08/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Registered office changed on 14/11/00 from: heritage house 25 harwich road colchester essex CO4 3BP (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |