Southminster
Essex
CM0 7BB
Secretary Name | Lois Rebecca Chalk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 3 Garbutt Road Upminster Essex RM14 2XA |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,621 |
Cash | £2,362 |
Current Liabilities | £8,849 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2006 | Application for striking-off (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 02/07/05; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
4 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: mayflower house high street billericay essex CM12 9FT (1 page) |
4 March 2004 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: mayflower house high street billericay essex CN12 9FT (1 page) |
5 September 2003 | New director appointed (2 pages) |