Plough Corner
Little Clacton
Essex
CO16 9LU
Director Name | Agnes Anita Rampe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | Kapellenweg 25 Olsberg 59939 Germany |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,021 |
Cash | £3,654 |
Current Liabilities | £1,633 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Application for striking-off (1 page) |
18 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
13 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
13 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
12 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
18 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
17 May 2001 | Ad 22/05/00--------- £ si 7499@1 (2 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Nc inc already adjusted 12/05/00 (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Company name changed nevrus (837) LIMITED\certificate issued on 30/05/00 (2 pages) |
6 April 2000 | Incorporation (16 pages) |