Company NameAnnexe 34 Ltd
Company StatusDissolved
Company Number05817953
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameVictoria Property Services Ltd

Directors

Director NameJohn Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 day after company formation)
Appointment Duration2 years, 9 months (closed 24 February 2009)
RoleConsultant
Correspondence Address52 Railway Street
Chelmsford
Essex
CM1 1QS
Director NameAbbey Solarin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 day after company formation)
Appointment Duration2 years, 9 months (closed 24 February 2009)
RoleManager
Correspondence Address52 Railway Street
Chelmsford
Essex
CM1 1QS
Secretary NameAkin Adegboye
NationalityBritish
StatusResigned
Appointed17 May 2006(1 day after company formation)
Appointment Duration1 year (resigned 25 May 2007)
RoleManager
Correspondence Address52 Railway Street
Chelmsford
Essex
CM1 1QS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Annexe
34 Waterson Vale
Chelmsford
Essex
CM2 9PB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham Lodge
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
27 February 2008Company name changed victoria property services LTD\certificate issued on 03/03/08 (2 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
28 June 2007Registered office changed on 28/06/07 from: 52 railway street chelmsford CM1 1QS (1 page)
8 June 2007Secretary resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Resolutions
  • RES13 ‐ Dir appointed/no aud 17/05/06
(1 page)
26 June 2006New director appointed (1 page)
26 June 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)