Billericay
Essex
CM12 9PG
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 January 2005) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building Wellington Road St John's Wood London WD8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
11 August 2004 | Amended accounts made up to 30 September 2003 (11 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 March 2004 | Secretary's particulars changed (1 page) |
15 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 January 2002 | Return made up to 06/10/01; full list of members (5 pages) |
11 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | £ nc 100/10000 21/09/01 (2 pages) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: c/o ascot drummond uk 1 albany terrace regents park london NW1 4DS (1 page) |
5 October 2001 | Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 13 barons court road london W14 9DP (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
27 September 2000 | Incorporation (14 pages) |