Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PG
Director Name | Asprey Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Bexfields House Goat Hall Lane Chelmsford Essex CM2 8PG |
Secretary Name | Asprey Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Bexfields House Goat Hall Lane Chelmsford Essex CM2 8PG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 101 Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2005 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 2 April 2017 (overdue) |
---|
4 June 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
---|---|
4 June 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
19 May 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
19 May 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
18 December 2006 | Order of court to wind up (2 pages) |
18 December 2006 | Order of court to wind up (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
25 August 2005 | Company name changed connectcom LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed connectcom LIMITED\certificate issued on 25/08/05 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 44 ripple road barking IG11 7PG (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 44 ripple road barking IG11 7PG (1 page) |
19 March 2004 | Incorporation (13 pages) |
19 March 2004 | Incorporation (13 pages) |