The Street
Chelmsford
Essex
CM1 4PD
Secretary Name | Clifford Lee Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 291 Willingale Road Loughton Essex IG10 2DH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,683 |
Gross Profit | £10,094 |
Net Worth | -£34,800 |
Current Liabilities | £45,043 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | Return made up to 19/05/08; no change of members (6 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 August 2007 | Return made up to 19/05/07; no change of members
|
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
3 August 2006 | Return made up to 19/05/06; full list of members (6 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |