Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Secretary Name | Judith Paveley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Haverthward House 3 Compass Gardens Burnham On Crouch Essex CM0 8TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | John Lansbury Unlimited (Corporation) |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1999) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 1999) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Registered Address | 44/ 46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Application for striking-off (1 page) |
27 December 2000 | Full accounts made up to 31 October 2000 (4 pages) |
25 October 2000 | Return made up to 13/10/00; full list of members
|
28 February 2000 | Full accounts made up to 31 October 1999 (4 pages) |
14 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (4 pages) |
2 June 1999 | Director resigned (1 page) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 May 1999 | Return made up to 13/10/98; full list of members (6 pages) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Director resigned (1 page) |
6 November 1997 | S-div 29/10/97 (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | Incorporation (9 pages) |