Cheshunt
Waltham Cross
Hertfordshire
EN7 6XF
Director Name | Mrs Janice Moulder |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF |
Secretary Name | Mrs Janice Moulder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Mr Clifford Charles Moulder on 2 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mr Clifford Charles Moulder on 2 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mrs Janice Moulder on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Janice Moulder on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Janice Moulder on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Clifford Charles Moulder on 2 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 August 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |