Theydon Bois
Essex
CM16 7LU
Secretary Name | Mr Geoffrey Lewis Barden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 54 Passingham Avenue Billericay Essex CM11 2TD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Application to strike the company off the register (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 September 2009 | Accounts made up to 31 July 2009 (3 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 March 2009 | Accounts made up to 31 July 2008 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 September 2008 | Return made up to 02/07/08; full list of members
|
23 September 2008 | Return made up to 02/07/08; full list of members
|
16 September 2008 | Director's change of particulars / nicole hurley / 01/09/2008 (1 page) |
16 September 2008 | Director's Change of Particulars / nicole hurley / 01/09/2008 / HouseName/Number was: 40A, now: stocks farm; Street was: blackacre road, now: muthering lane; Post Town was: theydon bois, now: stapleford abbotts; Post Code was: CM16 7LU, now: RM4 1JT (1 page) |
10 September 2008 | Company name changed basegold recruitment LIMITED\certificate issued on 11/09/08 (2 pages) |
10 September 2008 | Company name changed basegold recruitment LIMITED\certificate issued on 11/09/08 (2 pages) |
25 February 2008 | Director appointed nicole toni hurley (2 pages) |
25 February 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
25 February 2008 | Secretary appointed geoffrey lewis barden (2 pages) |
25 February 2008 | Secretary appointed geoffrey lewis barden (2 pages) |
25 February 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
25 February 2008 | Director appointed nicole toni hurley (2 pages) |
25 February 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
25 February 2008 | Appointment Terminated Secretary sdg secretaries LIMITED (1 page) |
2 July 2007 | Incorporation (17 pages) |
2 July 2007 | Incorporation (17 pages) |