Great Dunmow
Essex
CM6 3AX
Secretary Name | Tracey Doreen Couser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Windmill Close Great Dunmow Essex CM6 3AX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £306 |
Current Liabilities | £1,919 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 November 2004 | Return made up to 27/10/04; full list of members
|
11 November 2003 | Return made up to 27/10/03; full list of members
|
5 March 2003 | Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 October 2002 | Incorporation (15 pages) |