Chelmsford
Essex
CM1 6XS
Secretary Name | SR Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2008) |
Correspondence Address | 12 Kent House 19 Bourne Road Bexley Kent DA5 1LR |
Secretary Name | Ms Jennifer Anne Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Street Great Baddow Chelmsford Essex CM2 7HZ |
Secretary Name | Matthew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 28 Van Diemans Road Chelmsford Essex CM2 9QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 15 Iris Close Chelmsford Essex CM1 6XS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
20 May 2004 | Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
29 March 2004 | Incorporation (30 pages) |