The Avenue
North Fambridge
Essex
CM3 6LZ
Director Name | Stephen Michael Foster |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Starboard View South Woodham Ferrers Chelmsford Essex CM3 5GR |
Secretary Name | Mr Gary Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyacinths The Avenue North Fambridge Essex CM3 6LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marlborough House Victora Road South Chelmsford CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 February 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 December 2005 | Ad 09/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (20 pages) |