East Street
Colne
Cambridgeshire
PE28 3LZ
Secretary Name | Pamela Musgrave Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Dormer House East Street Colne Cambridgeshire PE28 3LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (1 page) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members
|
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 2001 | Incorporation (32 pages) |