Mundesley
Norfolk
NR11 8JL
Director Name | Mr Nicholas John Sargeant |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Mr Nicholas John Sargeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 4, Ash Industrial Estate Flex Meadow, Pinnacles West Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £172,787 |
Gross Profit | £61,050 |
Net Worth | £1,077 |
Cash | £1,104 |
Current Liabilities | £27 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: ferndale business centre 1 exeter street norwich norfolk NR2 4QB (1 page) |
16 January 2003 | Application for striking-off (1 page) |
6 November 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
6 November 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
13 February 2002 | Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Nc inc already adjusted 07/02/02 (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (16 pages) |