Shenfield
CM15 8RL
Director Name | Kenneth Arthur Eric Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 6 Wetherby Road Enfield Middlesex EN2 0NS |
Secretary Name | Roderick Friel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 104a Chelmsford Road Shenfield CM15 8RL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Gatehouse Alston Works, Alston Road Barnet Hertfordshire EN5 4EL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
22 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 March 2000 | Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 6 wetherby road enfield middlesex EN2 0NS (1 page) |
29 February 2000 | Director resigned (2 pages) |
28 February 2000 | Secretary resigned (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Incorporation (11 pages) |