Newnham Lane Newnham
Hook
Hampshire
RG27 9AG
Secretary Name | Simon Rupert Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pink House Newnham Lane Newnham Hook Hampshire RG27 9AG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
23 May 2008 | Return made up to 20/03/08; no change of members (6 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Return made up to 20/03/07; full list of members (6 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |