Witham
Essex
CM8 2XW
Secretary Name | Tracie Elizabeth Bromboszcz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Foxglove Close Witham Essex CM8 2XW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£3,246 |
Cash | £3,882 |
Current Liabilities | £14,243 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house church lane shurdington cheltenham gloucestershire GL51 4TQ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house church lane shurdington cheltenham gloucestershire GL51 4TQ (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
15 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 November 2004 | Secretary's particulars changed (2 pages) |
4 November 2004 | Secretary's particulars changed (2 pages) |
4 November 2004 | Director's particulars changed (2 pages) |
4 November 2004 | Director's particulars changed (2 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 September 2003 | Ad 28/08/03--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Company name changed kieba LTD\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed kieba LTD\certificate issued on 11/09/03 (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (11 pages) |