L 8824 Perle
Gd Of Luxembourg
Foreign
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 27 January 2004) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 27 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Arthur Howard Goldberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ambrose Avenue London NW11 9AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2007) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | C/O Wollastons Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £5,318 |
Current Liabilities | £5,218 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | Secretary resigned (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members
|
21 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
14 January 2004 | Company name changed extendearth LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |