Kings Oak
Braintree
Essex
CM7 9FX
Director Name | Melanie Irene Strudwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 25 Hereford Drive Kings Oak Braintree Essex CM7 9FX |
Secretary Name | Mark William Rosindale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 25 Hereford Drive Kings Oak Braintree Essex CM7 9FX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Turnover | £16,700 |
Gross Profit | £14,200 |
Net Worth | -£24,772 |
Current Liabilities | £25,795 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
8 December 2004 | Return made up to 27/08/04; full list of members
|
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary resigned (1 page) |