Wyatts Green
Brentwood
CM15 0PT
Secretary Name | Elisabeth Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Onslow Gardens Ongar Essex CM5 9BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Application for striking-off (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 21/12/04; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 21/12/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (10 pages) |
20 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 January 2001 | Director resigned (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (2 pages) |
4 January 2001 | New director appointed (2 pages) |
27 December 2000 | Resolutions
|
21 December 2000 | Incorporation (10 pages) |