Cheshunt
Waltham Cross
Hertfordshire
EN8 9DN
Secretary Name | Miriam Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 77 Blindmans Lane Cheshunt Hertfordshire EN8 9DN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
5 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 October 2007 | Return made up to 30/07/07; full list of members (6 pages) |
27 September 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 December 2002 | Director resigned (1 page) |