Shenfield
Brentwood
Essex
CM15 8LT
Director Name | Mark Oliver John Holland |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 34 Abbots Close Shenfield Essex CM15 8LT |
Secretary Name | Christa Dagmar Heidelore Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Abbotts Close Shenfield Essex CM15 8LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Abbots Close Shenfield Brentwood Essex CM15 8LT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | Application for striking-off (1 page) |
2 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: boundary house 4 country place new london road essex CM2 0RE (1 page) |
19 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
22 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
5 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (2 pages) |
19 June 2002 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |