Chelmsford
Essex
CM2 9PS
Secretary Name | Nayna Shah |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 April 2002(1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 St Vincents Road Chelmsford Essex CM2 9PS |
Director Name | Nayna Shah |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 October 2009) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 26 St Vincents Road Chelmsford Essex CM2 9PS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 26 St Vincents Road Chelmsford Essex CM2 9PS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £48,077 |
Cash | £48,000 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 163 robin way chelmsford essex CM2 8AU (1 page) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: doshi and co 1ST floor windsor house 1270 london road norbury SW16 4DH (1 page) |
27 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Ad 24/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |