Chelmer Village
Chelmsford
Essex
CM2 6SS
Director Name | Baasanjav Tsetsegjargal |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Mongolian |
Status | Closed |
Appointed | 12 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 May 2006) |
Role | Cleaner |
Correspondence Address | Flat 1 260a Fulham Road London SW10 9EL |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Secretary Name | Ulziiorshih Batmagnai |
---|---|
Nationality | Mongolian |
Status | Resigned |
Appointed | 12 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2005) |
Role | Cleaner |
Correspondence Address | 42 Iverson Road Kilburn London NW6 2HE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 159 Gloucester Road South Kensington London SW7 4TH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
16 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
28 January 2005 | Ad 20/01/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Company name changed rosser & russell LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
27 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 120 east road london N1 6AA (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (5 pages) |
16 July 2001 | Company name changed linkchange LIMITED\certificate issued on 16/07/01 (2 pages) |
29 June 2001 | Incorporation (15 pages) |