New London Road
Chelmsford
Essex
CM2 0RE
Secretary Name | Mrs Poppy Vidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
Director Name | Martin Joseph Disco |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 56 Greenway Berkhamsted Hertfordshire HP4 3LF |
Director Name | Miss Rachel Ann King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | No.4 The Quayside Maltings, High Street Mistley Manningtree Essex CO11 1AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2010 | Application to strike the company off the register (2 pages) |
23 June 2010 | Application to strike the company off the register (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Termination of appointment of Rachel King as a director (1 page) |
30 October 2009 | Secretary's details changed for Poppy Disco on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Poppy Disco on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Poppy Disco on 29 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Poppy Disco on 29 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Rachel King as a director (1 page) |
23 October 2009 | Registered office address changed from 9 Billers Chase Beaulieu Park Chelmsford Essex CM1 6BD on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 9 Billers Chase Beaulieu Park Chelmsford Essex CM1 6BD on 23 October 2009 (2 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 April 2008 | Director's Change of Particulars / rachel king / 01/04/2008 / Title was: , now: ms; HouseName/Number was: , now: no.4; Street was: 32 cameron road, now: the quayside maltings, high street; Area was: , now: mistley; Post Town was: chesham, now: manningtree; Region was: buckinghamshire, now: essex; Post Code was: HP5 3BS, now: CO11 1AL; Country was: (2 pages) |
1 April 2008 | Director's change of particulars / rachel king / 01/04/2008 (2 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 56 greenway berkhamsted hertfordshire HP4 3LF (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 56 greenway berkhamsted hertfordshire HP4 3LF (1 page) |
4 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 27/03/05; full list of members
|
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 27/03/03; full list of members (7 pages) |
21 July 2003 | Return made up to 27/03/03; full list of members (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |