Chelmer Village
Chelmsford
Essex
CM2 6SS
Director Name | David Whitney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | The Annex The Moulsham Lodge Waterson Vale Chelmsford Essex CM2 9QE |
Secretary Name | Victoria Anne Whitney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Squirrels Farm Oak Farm Lane Sevenoaks Kent TN15 7JU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Johnston House Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1999 | Application for striking-off (1 page) |
25 August 1999 | Return made up to 14/08/99; full list of members
|
1 September 1998 | New secretary appointed (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (2 pages) |
1 September 1998 | New director appointed (4 pages) |
1 September 1998 | Director resigned (4 pages) |
1 September 1998 | New director appointed (4 pages) |
14 August 1998 | Incorporation (18 pages) |