Beaulieu Park
Chelmsford
Essex
CM2 5AP
Secretary Name | Simon Harvey Holroyd-Doveton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Braganza Way Beaulieu Park Chelmsford Essex CM2 5AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 3 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £26,417 |
Cash | £14,784 |
Current Liabilities | £9,147 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from dickens house guilthavon street witham essex CM8 1BJ (1 page) |
31 December 2007 | Return made up to 19/09/07; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 38A duke street chelmsford essex CM1 1HY (1 page) |
21 May 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
26 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members
|
14 October 2005 | Registered office changed on 14/10/05 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 January 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 November 2003 | Return made up to 19/09/03; full list of members (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (1 page) |
19 September 2002 | Incorporation (30 pages) |