North Springfield
Chelmsford
Essex
CM1 6SS
Secretary Name | Catherine Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Paddock Drive Chelmsford Essex CM1 6SS |
Director Name | Catherine Lambert |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 28 Paddock Drive Chelmsford Essex CM1 6SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(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 | 26 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £779,877 |
Cash | £3,056 |
Current Liabilities | £126,194 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved following liquidation (1 page) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Statement of affairs with form 4.19 (7 pages) |
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
30 July 2008 | Statement of affairs with form 4.19 (7 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
10 January 2006 | Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 44-54 orsett road grays essex RM17 5ED (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 44-54 orsett road grays essex RM17 5ED (1 page) |
18 August 2005 | Auditor's resignation (1 page) |
18 August 2005 | Auditor's resignation (1 page) |
18 July 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
18 July 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members
|
24 June 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
24 June 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members
|
26 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
26 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
30 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 April 2003 | Return made up to 26/03/03; full list of members
|
27 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 2002 | Incorporation (31 pages) |
26 March 2002 | Incorporation (31 pages) |