Witham
Essex
CM8 1UG
Director Name | Lisa Katherine Wilson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | Egypts Farm Cottage Boars Tye Road Witham Essex CM8 3PP |
Secretary Name | Lisa Katherine Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Director & Secretary Recruitme |
Correspondence Address | Egypts Farm Cottage Boars Tye Road Witham Essex CM8 3PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | £20,115 |
Cash | £5,835 |
Current Liabilities | £8,070 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
17 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
12 September 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |