Dunmow
Essex
CM6 1ZA
Secretary Name | Jan Olof Svensson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 08 September 2003(2 months after company formation) |
Appointment Duration | 6 years (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | Buelstrasse 3 Gersau 6442 Switzerland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,438 |
Cash | £8 |
Current Liabilities | £5,127 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from doric house 132 station road chingford london E4 6AB (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
17 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: doric house, 132 station rd chingford london E4 6AB (1 page) |
27 August 2003 | Company name changed midnight scandinavia (U.K.) LTD\certificate issued on 27/08/03 (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |