West Road
Sawbridgeworth
Hertfordshire
CM21 0LJ
Secretary Name | Mrs Anita Sestina Brummitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | Little Park Gilston Lane Gilston Harlow Essex CM20 2RF |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Iceni House C/O Maintask Ltd Iceni House London Road Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o mintask LTD iceni house london road great chesterford, saffron walden, essex CB10 1NY (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o mintask LTD iceni house london road great chesterford, saffron walden, essex CB10 1NY (1 page) |
16 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
21 December 2007 | Incorporation (18 pages) |
21 December 2007 | Incorporation (18 pages) |