Murthering Lane
Navestock
Essex
RM4 1HL
Secretary Name | Mrs Sandra Michele Forkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(3 weeks after company formation) |
Appointment Duration | 4 years (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Murthering Lane Navestock Essex RM4 1HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Robin Wilson & Co The Corner House The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Year | 2014 |
---|---|
Net Worth | -£6,402 |
Current Liabilities | £6,409 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 6-8 underwood street london N1 7JQ (1 page) |