Downs Road
Maldon
Essex
CM9 5HG
Director Name | Toni Karen Ball |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | Bloomfield Wambrook Close Hutton Mount Brentwood Essex CM13 2LR |
Secretary Name | Toni Karen Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bloomfield Wambrook Close Hutton Mount Brentwood Essex CM13 2LR |
Director Name | Glenda Carol Reed |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 15 Langton Way Chadwell St Mary Grays Essex RM16 4PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 | 02 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2nd Floor Raeburn House Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 August 2006 | Return made up to 02/04/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members
|
22 June 2004 | New director appointed (2 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Incorporation (32 pages) |