Southminster
Essex
CM0 7EW
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Giovanni Sale |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Witney Road Burnham On Crouch Essex CM0 8JS |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
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 | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Return made up to 22/01/03; full list of members (6 pages) |
16 April 2003 | Application for striking-off (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: lakewood house horndon business park, station road, brentwood essex CM13 3XL (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
6 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
26 March 2001 | Ad 22/01/01--------- £ si 49@1=49 £ ic 51/100 (3 pages) |
26 March 2001 | Ad 22/01/01--------- £ si 50@1=50 £ ic 1/51 (3 pages) |
26 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
22 January 2001 | Incorporation (7 pages) |