Chelmsford
CM1 2RX
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Registered Address | 114 Orchard Avenue Brentwood Essex CM13 2DP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 July 2005 | Return made up to 29/08/04; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: mayflower house high street billericay essex CM12 9FT (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
20 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
27 September 2001 | Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
26 September 2001 | New director appointed (1 page) |