Wickham Bishops
Witham
Essex
CM8 3NN
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | 1 The Street Wickham Bishops Witham Essex CM8 3NN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Wickham Bishops |
Ward | Wickham Bishops and Woodham |
Built Up Area | Wickham Bishops |
100 at £10 | Andrew Perrie 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 7 May 2013 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 August 2012 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 10 August 2012 (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Director's details changed for Mr Andrew Perrie on 31 January 2011 (4 pages) |
4 February 2011 | Director's details changed for Mr Andrew Perrie on 31 January 2011 (4 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|