Chelmsford
Essex
CM2 6XJ
Director Name | Francisco Cano |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 10 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 12 Carril De La Lona Granada Spain 18010 |
Director Name | Francisco Cano |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrie De La Lona 12 Granada 18010 Spain |
Secretary Name | Francisco Jose Sanchez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | San Gregorio Alto 27 18010 Granada Spain |
Director Name | Mr Colin Paul Hector |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bryant Link Chelmsford Essex CM2 6GZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 130 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£9,607 |
Cash | £12 |
Current Liabilities | £10,178 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 June 2003 | Return made up to 03/04/03; full list of members
|
6 May 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
23 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 March 2003 | Director's particulars changed (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: flat 1 1 goldhurst terrace london NW6 3HX (1 page) |
4 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (1 page) |
21 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
3 April 2002 | Incorporation (16 pages) |