Grange Lane
Roydon
Essex
CM19 5HG
Director Name | Christopher James Turner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1998(same day as company formation) |
Role | Communications & Equipment Ret |
Correspondence Address | Church Cottage Margaret Roding Chelmsford Road Dunmow Essex CM6 1QL |
Secretary Name | Nicola Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1998(same day as company formation) |
Role | Communications Equipment Retai |
Correspondence Address | Three Trees Grange Lane Roydon Essex CM19 5HG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Place 43 Turners Hill Cheshunt Herts EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | -£1,107,924 |
Cash | £107 |
Current Liabilities | £1,498,903 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 22 October 2016 (overdue) |
---|
31 July 2009 | Order of court to wind up (2 pages) |
---|---|
30 July 2009 | Order of court - restore and wind up (2 pages) |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Return made up to 08/10/07; no change of members
|
31 March 2007 | Return made up to 08/10/06; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 60 turners hill cheshunt hertfordshire EN8 9ES (1 page) |
18 October 2005 | Return made up to 08/10/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
12 March 2003 | Return made up to 08/10/02; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 September 2002 | Return made up to 08/10/01; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 January 2001 | Return made up to 08/10/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 December 1999 | Ad 12/10/98--------- £ si 100@1 (2 pages) |
2 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
24 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Incorporation (16 pages) |