Chelmer Village
Chelmsford
Essex
CM2 6QF
Director Name | Mrs Maureen Geraldine Sadiq |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wilkinsons Mead Chelmsford CM2 6QF |
Secretary Name | Maureen Geraldine Sadiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wilkingsons Mead Chelmer Village Chelmsford CM2 6QF |
Secretary Name | Mrs Maureen Geraldine Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wilkinsons Mead Chelmsford CM2 6QF |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 19 Wilkingsons Mead Chelmer Village Chelmsford CM2 6QF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2012 | Application to strike the company off the register (5 pages) |
30 April 2012 | Application to strike the company off the register (5 pages) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Maureen Geraldine Sadiq on 21 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Maureen Geraldine Sadiq on 21 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 February 2009 | Accounts made up to 31 May 2008 (2 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
7 May 2008 | Director And Secretary Appointed Maureen Geraldine Sadiq Logged Form (2 pages) |
7 May 2008 | Director and secretary appointed maureen geraldine sadiq logged form (2 pages) |
1 May 2008 | Appointment terminated secretary maureen sadiq (1 page) |
1 May 2008 | Appointment Terminated Secretary maureen sadiq (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
21 May 2007 | Incorporation (12 pages) |
21 May 2007 | Incorporation (12 pages) |