Hutton
Brentwood
CM13 2QX
Director Name | Sharan Chhokar |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Hall Green Lane Hutton Brentwood CM13 2QX |
Secretary Name | Bal Chhokar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Hall Green Lane Hutton Brentwood CM13 2QX |
Secretary Name | Sharan Chhokar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Hall Green Lane Hutton Brentwood CM13 2QX |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 15 Hall Green Lane Hutton Brentwood Essex CM13 2QX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Application for striking-off (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members
|
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 22 kimberley avenue newbury park ilford essex IG2 7AS (1 page) |
11 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 01/04/05 (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |