Chelmsford
Essex
CM1 2GR
Director Name | Hannah Katherine Pellicci |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Windley Tye Chelmsford Essex CM1 2GR |
Secretary Name | Hannah Katherine Pellicci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Windley Tye Chelmsford Essex CM1 2GR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Rowland Charles & Co Marks House, The Broadway Great Dunmow, Braintree Essex CM6 3BQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
27 June 2003 | Return made up to 31/01/03; full list of members
|
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
12 February 2002 | Incorporation (18 pages) |