Stansted
Essex
CM24 8BB
Secretary Name | Susan Paula Unwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 61 Brook Road Stansted Essex CM24 8BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | First Floor 1 Station Road Stansted Mountfitchet Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Compulsory strike-off action has been suspended (1 page) |
25 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 69 kneesworth street royston herts SG8 5AH (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 69 kneesworth street royston herts SG8 5AH (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
1 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
1 October 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Incorporation (9 pages) |
29 August 2007 | Incorporation (9 pages) |