Company NameEssex Corporate Finance Forum Limited
Company StatusDissolved
Company Number05181869
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameNotsallow 219 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed16 July 2004(same day as company formation)
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWollastons Llp, Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wollastons Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 July 2011 (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 September 2010Termination of appointment of Richard Wollaston as a director (2 pages)
27 September 2010Termination of appointment of Richard Wollaston as a director (2 pages)
27 September 2010Appointment of Mr Nigel Howard Thompson as a director (3 pages)
27 September 2010Appointment of Mr Nigel Howard Thompson as a director (3 pages)
15 July 2010Secretary's details changed for Wollastons Nominees Limited on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Richard Hugh Wollaston on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Wollastons Nominees Limited on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Richard Hugh Wollaston on 15 July 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
21 July 2006Registered office changed on 21/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
23 February 2006Resolutions
  • RES13 ‐ Dormant accounts app 13/02/06
(1 page)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 February 2006Resolutions
  • RES13 ‐ Dormant accounts app 13/02/06
(1 page)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2005Return made up to 16/07/05; full list of members (7 pages)
2 August 2005Return made up to 16/07/05; full list of members (7 pages)
23 November 2004Memorandum and Articles of Association (9 pages)
23 November 2004Memorandum and Articles of Association (9 pages)
17 November 2004Company name changed notsallow 219 LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed notsallow 219 LIMITED\certificate issued on 17/11/04 (2 pages)
16 July 2004Incorporation (26 pages)
16 July 2004Incorporation (26 pages)