Cambourne
Cambridge
CB3 6DH
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2002(12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 February 2006) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Director Name | Simon Eagle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Queensway Quay Gibraltar Foreign |
Secretary Name | Simon Eagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Queensway Quay Gibraltar Foreign |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 13 Woodside Industrial Estate Epping Thornwood Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2005 | Director resigned (1 page) |
16 September 2005 | Application for striking-off (1 page) |
20 July 2005 | Director resigned (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
8 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 24/08/02; full list of members (7 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
18 October 2001 | Secretary resigned (1 page) |