Chelmsford
Essex
CM2 8PG
Secretary Name | Robert Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard Goat Hall Lane Chelmsford Essex CM2 8PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Application for striking-off (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 30/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: c/o nyman linden & co 118 baker street london W1M 1LB (1 page) |
16 March 2001 | Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2001 | Resolutions
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
30 January 2001 | Incorporation (18 pages) |