Chafford Hundred
Grays
Essex
RM16 6YA
Secretary Name | Jenny Mocock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 5 Fleming Road Chafford Hundred Grays Essex RM16 6YA |
Secretary Name | Ian Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Haywood Place Courtney Road, Chadwell St Mary Grays Essex RM16 4UB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £479 |
Current Liabilities | £10,107 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
24 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 April 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
1 April 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (16 pages) |
13 January 2005 | Incorporation (16 pages) |