Long Stratton
Norfolk
NR15 2WB
Secretary Name | Julie Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Farm Norwich Road Dereham Norfolk NR20 3BL |
Secretary Name | Wing Kit Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 April 2008) |
Role | Secretary |
Correspondence Address | The Flat 2 Henstead Road Hethersett Norwich Norfolk NR9 3JH |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 1 December 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 29 February |
Next Return Due | 15 February 2017 (overdue) |
---|
18 November 2010 | Order of court to wind up (3 pages) |
---|---|
18 November 2010 | Order of court to wind up (3 pages) |
18 November 2010 | Order of court to wind up (1 page) |
18 November 2010 | Order of court to wind up (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2008 | Appointment terminated secretary wing chu (1 page) |
21 April 2008 | Appointment terminated secretary wing chu (1 page) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Company name changed deccaplas group LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed deccaplas group LIMITED\certificate issued on 12/06/07 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 33 whiffler road norwich norfolk NR3 2AR (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 33 whiffler road norwich norfolk NR3 2AR (1 page) |
1 February 2007 | Incorporation (13 pages) |
1 February 2007 | Incorporation (13 pages) |