Debenham
Stowmarket
Suffolk
IP14 6RY
Director Name | Tamara Susan Walters |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 September 2005) |
Role | Lunchtime Supervisor |
Correspondence Address | 6 Aldous Court Debenham Stowmarket Suffolk IP14 6RY |
Secretary Name | Tamara Susan Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 September 2005) |
Role | Project Manager |
Correspondence Address | 6 Aldous Court Debenham Stowmarket Suffolk IP14 6RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £14,187 |
Current Liabilities | £14,420 |
Latest Accounts | 5 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 March 2003 | Return made up to 24/02/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
20 August 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
8 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 August 2000 | Ad 10/03/00--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2000 | Incorporation (17 pages) |