Sawbridgeworth
Hertfordshire
CM21 9RA
Secretary Name | Mr Robert Dean Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | IT Manager |
Correspondence Address | 1 Napier Avenue Southend-On-Sea SS1 1LY |
Registered Address | 72 The Meadows Sawbridgeworth Hertfordshire CM21 9RA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2010 | Application to strike the company off the register (3 pages) |
24 November 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 August 2010 | Registered office address changed from 5 Sewells Welwyn Garden City Hertfordshire AL8 7AQ United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Carl Henry Pullen on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 5 Sewells Welwyn Garden City Hertfordshire AL8 7AQ United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Carl Henry Pullen on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Carl Henry Pullen on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 5 Sewells Welwyn Garden City Hertfordshire AL8 7AQ United Kingdom on 6 August 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr Robert Dean Moore on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Carl Henry Pullen on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Carl Henry Pullen on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Carl Henry Pullen on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Robert Dean Moore on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr Robert Dean Moore on 3 February 2010 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / robert moore / 16/01/2009 (2 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 March 2009 | Secretary's Change of Particulars / robert moore / 16/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 81 bradford street, now: seymour road; Post Town was: chelmsford, now: hadleigh; Post Code was: CM2 0BG, now: SS7 2HJ (2 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from anderson & co sumpter house, 8 station road histon, cambridge cambs CB4 9LQ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from anderson & co sumpter house, 8 station road histon, cambridge cambs CB4 9LQ (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
17 January 2007 | Incorporation (19 pages) |
17 January 2007 | Incorporation (19 pages) |