Brentwood
Essex
CM14 5JE
Secretary Name | Sharon Agnes Mac Cool |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Red Road Brentwood Essex CM14 5JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Surgery, 15a Station Road, Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
8 April 2004 | Incorporation (17 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |