West Horndon
Brentwood
Essex
CM13 3TW
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2007(6 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 June 2010) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 75 Station Road West Horndon Brentwood Essex CM13 3TW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
25 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
25 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 August 2008 | Secretary's change of particulars / C. A. solutions LTD / 12/01/2008 (2 pages) |
5 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 August 2008 | Secretary's Change of Particulars / C. A. solutions LTD / 12/01/2008 / Forename was: , now: .; HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (2 pages) |
5 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 10 queens gate mews billericay essex CM12 0XL (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 10 queens gate mews billericay essex CM12 0XL (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
12 January 2007 | Incorporation (6 pages) |
12 January 2007 | Incorporation (6 pages) |