Sudbury
Suffolk
CO10 1PB
Secretary Name | Secretarius Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2004(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 February 2005) |
Correspondence Address | 3 Daneway Gardens Leiston Suffolk IP16 4XA |
Secretary Name | Tersea Outerbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2004) |
Role | Furniture Manufacturer |
Correspondence Address | 18 Manor Road Sudbury Suffolk CO10 1PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
26 August 2004 | Return made up to 02/07/04; full list of members
|
4 August 2004 | New secretary appointed (2 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Memorandum and Articles of Association (9 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
29 July 2003 | Company name changed luckywooden LIMITED\certificate issued on 29/07/03 (2 pages) |