Hutton
Essex
CM13 2QP
Secretary Name | Judy Jane Munday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 44 Park Avenue Hutton Essex CM13 2QP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3rd Floor Chelmer House 11-21 Springfield Road Chelmsford Essex CM2 6JE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 05/06/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: perception house 50B duke street chelmsford essex CM1 1JA (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 March 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (16 pages) |