Arkesden
Saffron Walden
Essex
CB11 4EX
Director Name | Michael Patrick Harrington |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | Pen Y Wyn Arkesden Saffron Walden Essex CB11 4EX |
Secretary Name | Marlene Joyce Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Pen Y Wyn Arkesden Saffron Walden Essex CB11 4EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Pen Y Wyn Arkesden Saffron Walden Essex CB11 4EX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Arkesden |
Ward | Clavering |
Built Up Area | Arkesden |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Voluntary strike-off action has been suspended (1 page) |
28 February 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
3 April 2004 | Return made up to 14/08/03; full list of members (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 283 green lanes london N13 4XS (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Director resigned (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |