Clements
Warley
CM14 5WF
Secretary Name | Natacha Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 June 2009) |
Role | Secretary |
Correspondence Address | 20 Pastoral Way Clements Park Brentwood Essex CM14 5WF |
Secretary Name | Steven James Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Fridge Specialist |
Correspondence Address | 56 Canvey Walk Chelmsford Essex CM1 6LB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Tm House Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 August 2007 | Return made up to 04/06/07; full list of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 July 2006 | Return made up to 04/06/06; full list of members (6 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: 190 hutton road shenfield essex CM15 8NR (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2 wellington place warley brentwood essex CM14 5XD (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 June 2004 | Director resigned (2 pages) |
4 June 2004 | Incorporation (12 pages) |