Stondon Massey
Brentwood
Essex
CM15 0EL
Secretary Name | Lesley Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Nine Ashes Road Stondon Massey Brentwood Essex CM15 0EL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 8 The Elms, Woolmongers Lane, Ingatestone Essex CM4 0JX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Built Up Area | Paslow Wood Common |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2007 | Application for striking-off (1 page) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 39 nine ashes road stondon massey brentwood essex CM15 0EL (1 page) |
14 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
31 January 2004 | Return made up to 08/02/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2003 | Withdrawal of application for striking off (1 page) |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 15 broomwood gardens pilgrims hatch brentwood essex CM15 9LH (1 page) |
21 October 2002 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
19 February 2002 | Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 February 2001 | Director resigned (1 page) |
8 February 2001 | Incorporation (31 pages) |