20 Upper Olland Street
Bungay
Suffolk
NR35 1BH
Secretary Name | Lynne Massie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Greyhound House 20 Upper Olland Street Bungay Suffolk NR35 1BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Robin Wilson & Co The Corner House The Street, Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Year | 2014 |
---|---|
Net Worth | £3,500 |
Current Liabilities | £1,268 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
28 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Incorporation (20 pages) |