Thorpe Bay
Southend
Essex
SS1 3AZ
Secretary Name | Mrs Juliet Grace Sear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Leighcliff Road Leigh On Sea SS9 1DN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2nd Floor, 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £98 |
Cash | £8,046 |
Current Liabilities | £8,369 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Application for striking-off (1 page) |
1 April 2008 | Prev ext from 31/05/2007 to 31/07/2007 (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (16 pages) |