Writtle
Chelmsford
Essex
CM1 3LH
Secretary Name | Denise Marion Hylton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Home Mead Writtle Chelmsford Essex CM1 3LH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £280 |
Current Liabilities | £4,741 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2008 | Return made up to 14/01/08; full list of members (6 pages) |
2 February 2008 | Return made up to 14/01/08; full list of members (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 March 2003 | Ad 14/01/03-18/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | Ad 14/01/03-18/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |