Colchester
Essex
CO3 3HF
Director Name | John Richard White |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(3 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Training Consultant |
Correspondence Address | 48 Wellesley Road Colchester Essex CO3 3HF |
Secretary Name | Beunda Jane White |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2000(3 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Training Consultant |
Correspondence Address | 48 Wellesley Road Colchester Essex CO3 3HF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43 45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2004 | Dissolved (1 page) |
---|---|
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Statement of affairs (6 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 212 piccadilly london W1J 9HG (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |