Post Office Road Woodham
Mortimer
Essex
CM9 6SX
Secretary Name | Sally Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Mandalay Post Office Road Woodham Mortimer Essex CM9 6SX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 51 Duke Street Chelmsford Essex CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 August 2003 | Return made up to 01/05/03; full list of members
|
15 April 2003 | Registered office changed on 15/04/03 from: 2 porchester close hornchurch essex RM11 2HH (1 page) |
2 April 2003 | Company name changed glideforce LIMITED\certificate issued on 02/04/03 (3 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |