Wyton
Huntingdon
Cambridgeshire
PE28 2JR
Secretary Name | Stella Abdee |
---|---|
Status | Closed |
Appointed | 26 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 2 Rhymers Gate Wyton Huntingdon Cambridgeshire PE28 2JR |
Director Name | Christopher Jeff |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Crosshall Road St Neots Cambridgeshire PE19 7AB |
Secretary Name | Mr Ian George Abdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rhymers Gate Wyton Huntingdon Cambridgeshire PE28 2JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members
|
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
1 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 January 2004 | Incorporation (16 pages) |