Chelmsford
Essex
CM2 0RB
Secretary Name | June Dorothy Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Beeleigh Road Malden Essex CM9 5QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 September 2006 | Return made up to 04/07/06; full list of members (2 pages) |
2 September 2005 | Company name changed cartrite LIMITED\certificate issued on 02/09/05 (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
4 July 2005 | Incorporation (19 pages) |