Danbury
Chelmsford
Essex
CM3 4NB
Secretary Name | Jenny Lorraine Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Five Acres Danbury Chelmsford Essex CM3 4NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2010 | Application to strike the company off the register (3 pages) |
17 November 2010 | Application to strike the company off the register (3 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 October 2009 | Accounts made up to 30 September 2009 (2 pages) |
19 January 2009 | Secretary's Change of Particulars / jenny allen / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 83 beehive lane, now: five acres; Area was: great baddow, now: danbury; Post Code was: CM2 9TJ, now: CM3 4NB; Country was: , now: united kingdom (1 page) |
19 January 2009 | Secretary's change of particulars / jenny allen / 01/09/2008 (1 page) |
19 January 2009 | Director's Change of Particulars / howard allen / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 83 beehive lane, now: five acres; Area was: great baddow, now: danbury; Post Code was: CM2 9TJ, now: CM3 4NB; Country was: , now: united kingdom (1 page) |
19 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / howard allen / 01/09/2008 (1 page) |
19 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 October 2008 | Accounts made up to 30 September 2008 (1 page) |
25 October 2007 | Return made up to 11/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 11/09/07; no change of members
|
15 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 October 2007 | Accounts made up to 30 September 2007 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
13 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Accounts made up to 30 September 2005 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
5 October 2006 | Resolutions
|
8 May 2006 | Return made up to 11/09/05; full list of members (2 pages) |
8 May 2006 | Return made up to 11/09/05; full list of members (2 pages) |
23 August 2005 | Accounts made up to 30 September 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
18 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
10 October 2003 | Ad 11/09/03-11/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | Ad 11/09/03-11/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2003 | Incorporation (14 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Incorporation (14 pages) |