Gardiners Lane North
Billericay
Essex
CM11 2XE
Secretary Name | Dionne Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Wasketts Farm Gardiners Lane North Billericay Essex CM11 2XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Lodge Court Lodge Lane, Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £90,719 |
Current Liabilities | £74,846 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2008 | Application for striking-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2008 (16 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page) |
2 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
22 April 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
20 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |