Braintree
Essex
CM7 1AJ
Secretary Name | Patricia Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Challis Lane Braintree Essex CM7 1AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colne House, Guithavon Street Witham Essex CM8 1BL |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £11,775 |
Current Liabilities | £13,080 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
7 September 2006 | Application for striking-off (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
3 October 2002 | Secretary resigned (1 page) |