Little Waltham
Chelmsford
Essex
CM3 3NU
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | David Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 40 Cadagon Place Knightsbridge London |
Director Name | Charles Lawson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 101 Belsize Road Swiss Cottage London NW6 4AP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
7 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 207-208 moulsham street chelmsford CM2 0LG (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Appointment of a voluntary liquidator (1 page) |
30 August 2007 | Statement of affairs (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
13 October 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
30 August 2006 | Ad 21/08/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
30 August 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 88A tooley street london bridge london SE1 2TF (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2004 | Incorporation (10 pages) |