Ramsden Park Road
Billericay
Essex
CM11 1NS
Secretary Name | Sharon Elizabeth Falco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | The Sheiling Ramsden Park Road Billericay Essex CM11 1NS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £23,387 |
Current Liabilities | £22,263 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Application for striking-off (1 page) |
12 January 2007 | Return made up to 27/06/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members
|
22 April 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
23 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
27 June 2002 | Incorporation (16 pages) |