Great Chesterford
Essex
CB10 1NY
Director Name | David John Cox |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 07 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Director Name | Surendra Singh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandhurst Road Bexley DA5 1DD |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP |
Registered Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2010 | Application to strike the company off the register (3 pages) |
13 August 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
28 January 2010 | Appointment of David John Cox as a director (3 pages) |
28 January 2010 | Appointment of David John Cox as a director (3 pages) |
18 January 2010 | Termination of appointment of Surendra Singh as a director (2 pages) |
18 January 2010 | Secretary's details changed for Miss Penelope Elisabeth Sara Longland on 14 January 2010 (3 pages) |
18 January 2010 | Termination of appointment of Surendra Singh as a director (2 pages) |
18 January 2010 | Registered office address changed from 4 Sandhurst Road Bexley Kent DA5 1DD on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Miss Penelope Elisabeth Sara Longland on 14 January 2010 (3 pages) |
18 January 2010 | Registered office address changed from 4 Sandhurst Road Bexley Kent DA5 1DD on 18 January 2010 (1 page) |
29 August 2009 | Accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 March 2009 | Accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from london city point 1 ropemaker street london EC2Y 9HT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from london city point 1 ropemaker street london EC2Y 9HT (1 page) |
25 June 2008 | Gbp ic 48/47 02/05/08 gbp sr [email protected]=1 (2 pages) |
25 June 2008 | Gbp ic 48/47\02/05/08\gbp sr [email protected]=1\ (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Gbp ic 50/48\24/04/08\gbp sr [email protected]=2\ (2 pages) |
3 June 2008 | Gbp ic 50/48 24/04/08 gbp sr [email protected]=2 (2 pages) |
3 June 2008 | Resolutions
|
21 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
8 April 2008 | Ad 01/06/07-24/08/07 gbp si [email protected]=1 gbp ic 49/50 (2 pages) |
8 April 2008 | Ad 01/06/07-24/08/07\gbp si [email protected]=1\gbp ic 49/50\ (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
18 June 2007 | Return made up to 07/03/07; full list of members
|
21 September 2006 | Location of register of directors' interests (1 page) |
21 September 2006 | Location of register of directors' interests (1 page) |
11 September 2006 | Ad 21/07/06--------- £ si [email protected]=1 £ ic 48/49 (2 pages) |
11 September 2006 | Ad 21/07/06--------- £ si [email protected]=1 £ ic 48/49 (2 pages) |
25 August 2006 | Ad 31/03/06--------- £ si [email protected] (3 pages) |
25 August 2006 | Ad 31/03/06--------- £ si [email protected] (3 pages) |
4 August 2006 | S-div 27/07/06 (1 page) |
4 August 2006 | Ad 31/03/06--------- £ si [email protected]= 49 £ ic 1/50 (3 pages) |
4 August 2006 | Ad 31/03/06--------- £ si [email protected]= 49 £ ic 1/50 (3 pages) |
4 August 2006 | S-div 27/07/06 (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Incorporation (17 pages) |