Wickford
Essex
SS11 8AS
Director Name | William Frederick Emmerson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 34 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Secretary Name | Carol Anne Blunden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 14 Compton Road Wick Lane Wickford Essex SS11 8AS |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 36a The Avenue Highams Park London E4 9LD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 April 1998 | Application for striking-off (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Company name changed mutiara LIMITED\certificate issued on 31/07/95 (4 pages) |
6 July 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
13 June 1995 | Accounting reference date notified as 30/06 (1 page) |
13 June 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Accounts made up to 31 May 1995 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 1995 | Director resigned (2 pages) |