Shenfield
Essex
CM15 8NH
Director Name | Ian Nicholas Dawes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thaxted Green Brentwood Essex CM13 1YH |
Director Name | Gary Nicklen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwendra Ridgeway Hutton Brentwood Essex CM13 2LL |
Secretary Name | Ian Nicholas Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thaxted Green Brentwood Essex CM13 1YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor, Boundary House 4 County Place, New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2010 | Application to strike the company off the register (1 page) |
2 June 2010 | Application to strike the company off the register (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
20 March 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
20 March 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
20 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
27 May 2008 | Director appointed gary nicklen (2 pages) |
27 May 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Director and secretary appointed ian nicholas dawes (2 pages) |
27 May 2008 | Director appointed gary nicklen (2 pages) |
27 May 2008 | Director appointed reuben daniel beechener (2 pages) |
27 May 2008 | Director appointed reuben daniel beechener (2 pages) |
27 May 2008 | Director and secretary appointed ian nicholas dawes (2 pages) |
27 May 2008 | Ad 11/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |