Great Totham
Maldon
Essex
CM9 8PR
Secretary Name | Mandeville Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 197/205 High Street Ponders End Enfield Middlesex EN3 4DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 197-205 High Street Enfield Middlesex EN3 4DZ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,118 |
Cash | £2,480 |
Current Liabilities | £14,230 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2005 | Return made up to 19/10/05; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 December 2003 | Return made up to 19/10/02; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
23 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 October 1999 | Director resigned (1 page) |
19 October 1999 | Incorporation (14 pages) |