Colchester
CO3 4DU
Secretary Name | Susan Elizabeth Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Southend Road Stanford Le Hope Essex SS17 7AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 King George Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
24 June 2002 | Application for striking-off (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |