Chelmsford
Essex
CM2 6XL
Secretary Name | Sandra Helen Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hurst Way Chelmsford Essex CM2 6XL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | Return made up to 08/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 June 2005 | Return made up to 08/03/05; full list of members (6 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |