Boreham
Chelmsford
Essex
CM3 3GY
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 April 2010) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Willow Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | Louisiana House South Esplanade St Peter Port GY1 1BJ |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,677 |
Cash | £73,861 |
Current Liabilities | £38,184 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment Terminated Secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
23 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
23 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
2 July 2003 | Return made up to 30/03/03; change of members (6 pages) |
2 July 2003 | Return made up to 30/03/03; change of members (6 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members
|
18 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (22 pages) |