Plough Corner
Little Clacton
Essex
CO16 9LU
Director Name | Weymouth Street Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 October 2005) |
Correspondence Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 28/05/04; full list of members (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 June 2003 | Return made up to 28/05/03; full list of members (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
12 June 2002 | Return made up to 28/05/02; full list of members (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
7 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
2 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
27 January 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
20 January 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
16 September 1996 | Company name changed nevrus (675) LIMITED\certificate issued on 17/09/96 (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Secretary resigned (1 page) |
28 May 1996 | Incorporation (12 pages) |