Danbury
Chelmsford
Essex
CM3 4PQ
Director Name | Ms Caroline Natasha Milwidsky |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Bayham Abbey Tunbridge Wells Kent TN3 8BG |
Secretary Name | Ms Caroline Natasha Milwidsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Bayham Abbey Tunbridge Wells Kent TN3 8BG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
13 January 2005 | Return made up to 16/11/04; full list of members (7 pages) |
2 February 2004 | Return made up to 16/11/03; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
23 December 2002 | Return made up to 16/11/02; full list of members
|
23 December 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 November 2001 | Secretary resigned (1 page) |