Gentle Street
Frome
Somerset
BA11 1JH
Secretary Name | Audrey Murr Copland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 23 The Old Brewery Gentle Street Frome Somerset BA11 1JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members
|
18 June 2004 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members
|
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
5 October 2001 | Ad 17/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |