165a Saxmunham Road
Aldeburgh
Suffolk
IP15 5PE
Director Name | Rachel Elizabeth Considine |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 December 2004) |
Role | Property Manager |
Correspondence Address | Watering Pond 165a Saxmundham Road Aldeburgh Suffolk IP15 5PE |
Secretary Name | Rachel Elizabeth Considine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 December 2004) |
Role | Property Manager |
Correspondence Address | Watering Pond 165a Saxmundham Road Akdeburgh Suffolk IP15 5PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,020 |
Net Worth | £13,521 |
Cash | £8,735 |
Current Liabilities | £4,040 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Return made up to 07/05/04; full list of members (7 pages) |
27 July 2004 | Application for striking-off (1 page) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 February 2004 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
19 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
23 October 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |