Hutton
Brentwood
Essex
CM13 2NE
Director Name | Mr Jonathan Roger Gale |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 31 March 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Chalcot Road London NW1 8LH |
Secretary Name | Mr Jonathan Roger Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 31 March 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Chalcot Road London NW1 8LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riverside House, 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,554 |
Current Liabilities | £21,554 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2008 | Application for striking-off (1 page) |
31 October 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: merryfield 13 roundwood grove,hutton brentwood essex CM13 2NE (1 page) |
12 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 May 2000 | Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 2000 | New director appointed (2 pages) |
10 April 2000 | Company name changed investchoose LIMITED\certificate issued on 11/04/00 (2 pages) |
29 March 2000 | Incorporation (13 pages) |