The Chase Rose Valley
Brentwood
Essex
CM14 4HX
Secretary Name | Ashley Margaret White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Glenhurst Avenue Bexley Kent DA5 3QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Market Hill, Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
Year | 2014 |
---|---|
Net Worth | £31,720 |
Cash | £49,044 |
Current Liabilities | £22,368 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
16 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 December 2005 | Incorporation (16 pages) |