Chigwell
Essex
IG7 5EP
Director Name | Mr Brian Trent Bridgemohan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Griffin Chapman Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 July 2014) |
Correspondence Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 2 12 Moreton Road South Croydon Surrey CR2 7DL |
Secretary Name | Brian Trent Bridgemohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Angela Bridgemohan 50.00% Ordinary |
---|---|
1 at £1 | Brian Bridgemohan 50.00% Ordinary |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Appointment of Griffin Chapman Limited as a secretary (3 pages) |
19 October 2010 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 19 October 2010 (2 pages) |
19 October 2010 | Termination of appointment of Brian Bridgemohan as a secretary (2 pages) |
18 November 2009 | Appointment of Mr Brian Trent Bridgemohan as a director (2 pages) |
18 November 2009 | Appointment of Mrs Angela Catherine Bridgemohan as a director (2 pages) |
18 November 2009 | Appointment of Brian Trent Bridgemohan as a secretary (1 page) |
28 August 2009 | Ad 30/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2009 | Appointment terminated director philippa muwanga (1 page) |
6 August 2009 | Appointment terminated director cornhill directors LIMITED (1 page) |
30 July 2009 | Incorporation (13 pages) |