16 Sunnyside
Diss
Norfolk
IP22 4DS
Director Name | Michael Arthur Bertie Juby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2004) |
Role | Manager |
Correspondence Address | Linden House 16 Sunnyside Diss Norfolk IP22 4DS |
Secretary Name | Diana Jane Juby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2004) |
Role | Catering Assistant |
Correspondence Address | Linden House 16 Sunnyside Diss Norfolk IP22 4DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Accounting reference date shortened from 05/04/05 to 30/06/04 (1 page) |
22 July 2004 | Application for striking-off (1 page) |
14 February 2004 | Return made up to 11/01/04; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
31 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 April 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
11 April 2001 | Ad 24/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |