Wood Street
Chelmsford
Essex
CM2 9FA
Secretary Name | Evelyn Pool |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Victoria Avenue Wickford Essex SS12 0DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £7,537 |
Current Liabilities | £3,480 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Application for striking-off (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
20 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 September 2003 | Return made up to 29/08/03; full list of members
|
24 April 2003 | Resolutions
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned;director resigned (1 page) |