Black Notley
Brantree
Essex
CM77 8ZZ
Secretary Name | Hilary Anne Jeffs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gainsborough Road Goodmayes Essex RM8 2DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Braintree House 18 Bocking End Braintree Essex CM7 9AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: gordon house 22 rayne road braintree essex CM7 2QW (1 page) |
19 February 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
25 January 2002 | Ad 19/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
19 November 2001 | Incorporation (19 pages) |