Sandy
Bedfordshire
SG19 2AF
Secretary Name | Dariusz Kwiesielewicz |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 12 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 103 Coventry Road Bedford Bedfordshire MK40 4EJ |
Secretary Name | Nicholas James Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 The Maples Harlow Essex CM19 4RA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£933 |
Cash | £641 |
Current Liabilities | £1,574 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 October 2008 | Return made up to 30/01/08; full list of members (3 pages) |
16 September 2008 | Return made up to 30/01/07; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 22 bell street sawbridgeworth CM21 9AN (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members
|
31 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
16 May 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (16 pages) |