Chelmsford
Essex
CM2 8AS
Director Name | Mr Geoffrey Eric Wilson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Hayes Way Beckenham Kent BR3 6RJ |
Secretary Name | Mr Geoffrey Eric Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 31 Hayes Way Beckenham Kent BR3 6RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mulberry Business Centre Quebec Way Surrey Quays London SE16 7LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2003 | Strike-off action suspended (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ (1 page) |
19 May 2000 | Return made up to 03/05/00; full list of members
|
6 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 May 1999 | Return made up to 03/05/99; no change of members
|
11 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 June 1997 | Return made up to 03/05/97; full list of members; amend (8 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 31 hayes way beckenham kent BR3 6RJ (1 page) |
23 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
3 May 1996 | Incorporation (21 pages) |