Copford Green, Copford
Colchester
CO6 1BZ
Director Name | Sasha Harris |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 July 2009) |
Role | Company Director |
Correspondence Address | 4a St. Georges Square London SW1V 2HP |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2003) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
22 July 2009 | Appointment terminated director sasha harris (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
17 March 2005 | Return made up to 15/08/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
20 September 2004 | Return made up to 15/08/03; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: 36 saint georges drive pimlico london SW1V 4BN (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
13 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 18A moreton terrace london SW1V 2NX (1 page) |
29 June 2003 | Secretary resigned (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 3/44 sutherland street plimico london SW1V (1 page) |
14 August 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |