Moreton Road
Bovinger
Essex
CM5 0LU
Secretary Name | Mrs Julie Rose Parmenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Millrise Nursery Moreton Road Bovinger Ongar Essex CM5 0LU |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
22 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
5 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
15 March 2004 | Return made up to 13/02/04; full list of members
|
30 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 82 saint john street london EC1M 4JN (1 page) |
13 February 2003 | Incorporation (20 pages) |