Witham
Essex
CM8 1TN
Director Name | Deborah Marks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Ness Walk Ness Walk Witham Essex CM8 1TN |
Registered Address | 10 Ness Walk Ness Walk Witham Essex CM8 1TN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 August 2014 | Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE to C/O Clive Marks 10 Ness Walk Ness Walk Witham Essex CM8 1TN on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE to C/O Clive Marks 10 Ness Walk Ness Walk Witham Essex CM8 1TN on 13 August 2014 (1 page) |
3 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 20 Cherry Gardens Bishop Storford CM23 2AJ United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 20 Cherry Gardens Bishop Storford CM23 2AJ United Kingdom on 29 January 2014 (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|