Magdalen Laver
Ongar
Essex
CM5 0EU
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2007) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Miss Wendy Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 21 Gobdens Lime Avenue Chigwell Essex |
Secretary Name | Elizabeth Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2005) |
Role | Housewife |
Correspondence Address | Lunds Farm Magdalen Laver Ongar Essex CM5 0EU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£220 |
Current Liabilities | £25,562 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2005 | Return made up to 20/10/05; full list of members
|
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
29 October 2004 | Return made up to 20/10/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 February 2001 | Return made up to 24/10/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 62 wilson street london EC2M 2TY (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
28 April 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1995 | Return made up to 24/10/95; no change of members (6 pages) |