Bishops Stortford
Hertfordshire
CM23 4PL
Secretary Name | Juliet Eleanor Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 24a Towncroft Chelmsford Essex CM1 4JX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 53 Dorset House Duke St Chelmsford 4pl Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
23 March 2003 | Return made up to 31/10/02; full list of members
|
6 September 2002 | Accounting reference date shortened from 31/10/02 to 01/10/02 (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 229 nether street london N3 1NT (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |