Witham
Essex
CM8 2XJ
Secretary Name | Dianna Marie Joseph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Flr, Boundary Hse 4 County Place, New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£1,471 |
Current Liabilities | £3,485 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Director's details changed for Kenneth Bruce Joseph on 11 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Kenneth Bruce Joseph on 11 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
18 January 2010 | Amended accounts made up to 31 January 2009 (5 pages) |
18 January 2010 | Amended total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 May 2007 | Return made up to 12/01/07; full list of members (6 pages) |
31 May 2007 | Return made up to 12/01/07; full list of members (6 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (16 pages) |
12 January 2006 | Incorporation (16 pages) |