Braintree Road
Great Dunmow
Essex
CM6 3AP
Secretary Name | Norma Florence Godley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 303 Enterprise House Kings Head Hill Chingford London E4 7ND |
Director Name | Mrs Elaine Margaret Jenking |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Derby Hills House Farm The Common Melbourne Derby DE73 1DH |
Secretary Name | Brian Stephen Jenking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Derby Hills House Farm The Common Melbourne Derby DE73 1DH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2005 | Application for striking-off (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 April 2004 | Company name changed elaine jenking associates limite d\certificate issued on 13/04/04 (2 pages) |
31 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 January 2003 | Return made up to 07/12/02; full list of members
|
16 December 2002 | Secretary's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
6 March 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Incorporation (18 pages) |