Braintree
Essex
CM7 3AA
Secretary Name | Angela Ismael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 August 2008) |
Role | Accounts Manager |
Correspondence Address | 90 Harford House Tavistock Crescent London W11 1AZ |
Secretary Name | Edward Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Derby Road Whitefield Manchester Lancashire M45 6TW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £22 |
Current Liabilities | £901 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
22 June 2005 | Ad 15/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (14 pages) |