Chelmsford
Essex
CM1 4JT
Secretary Name | Jane Camenzuli |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Chestnut Walk Chelmsford Essex CM1 4JT |
Director Name | Davide Andrea Morena |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 24 Sutton Mead Chelmer Village Chelmsford Essex CM2 6QB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Ground Floor Boundary House 4 County Place New London 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 | £740 |
Cash | £408 |
Current Liabilities | £700 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
12 February 2007 | Director resigned (1 page) |
12 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 November 2003 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: prestons chartered accountants raphael house high street north east ham london E6 2JA (1 page) |
18 September 2003 | New director appointed (2 pages) |
12 September 2003 | Company name changed camenzuli communications LIMITED\certificate issued on 12/09/03 (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |