9 Millenium Drive
London
E14 3GH
Secretary Name | Paul Cornhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 9 Millenium Drive London E14 3GH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 March 2005 | Return made up to 19/12/03; full list of members (6 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
28 September 2004 | Registered office changed on 28/09/04 from: 56A ferry street docklands london E14 3DT (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2003 | Return made up to 19/12/02; full list of members
|
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 12 hows mead northweald epping essex CM16 6HB (1 page) |
13 February 2002 | Return made up to 19/12/01; full list of members
|
30 November 2001 | Registered office changed on 30/11/01 from: flat 25 6 millennium drive isle of dogs E14 3GF (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
19 December 2000 | Incorporation (15 pages) |