Sheering Mill Lane
Sawbridgeworth
Cm21
Secretary Name | Maria Spagnol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 7a Weald Hall Commercial Centre Canes Lane Epping Essex CM16 6ND |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | North Weald Bassett |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2007 | Application for striking-off (1 page) |
10 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
12 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
22 February 2005 | Return made up to 11/09/04; full list of members
|
15 February 2005 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 February 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
26 November 2004 | Director's particulars changed (1 page) |
23 October 2003 | Return made up to 11/09/03; full list of members
|
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2003 | Return made up to 11/09/02; full list of members (6 pages) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 156 whitecross street london EC1Y 8QP (1 page) |
4 October 2001 | New director appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |