Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary Name | Helena Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 July 2004) |
Role | RGN |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jeffrey & Co Stable House Cockaynes Lane Alresford Essex CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
19 August 2003 | Application for striking-off (1 page) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
9 April 2002 | Memorandum and Articles of Association (16 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
21 March 2002 | Company name changed speed 9083 LIMITED\certificate issued on 21/03/02 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2002 | Incorporation (18 pages) |