Mill Street
Gislingham Eye
Suffolk
IP23 8JT
Secretary Name | Victoria Lowe |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Finster House Mill Street Gislingham Eye Suffolk IP23 8JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O J A Charters & Co 1 Chapel Street North Colchester Essex CO2 7AT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£312 |
Current Liabilities | £312 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2009 | Appointment terminated director neil sutton (2 pages) |
19 March 2009 | Appointment terminated secretary victoria lowe (2 pages) |
17 March 2009 | Application for striking-off (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
25 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 March 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |