Fanton Chase
Wickford
Essex
SS11 8QX
Director Name | Kinnari Hetal Desai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Caprice Fanton Chase Wickford Essex SS11 8QX |
Secretary Name | Hetal Bipin Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Caprice Fanton Chase Wickford Essex SS11 8QX |
Registered Address | Caprice Fanton Chase Wickford Essex SS11 8QX |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£47,903 |
Cash | £8,043 |
Current Liabilities | £66,056 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
23 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Return made up to 20/06/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Return made up to 20/06/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 20/06/04; full list of members; amend (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 December 2003 | Ad 01/10/03-01/10/03 £ si 10@1=10 £ ic 10/20 (2 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |