Danbury
Chelmsford
Essex
CM3 4DB
Secretary Name | Alan William Rowlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tembaga 45 Parkdale Danbury Chelmsford Essex CM3 4EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 92 Station Lane Hornchurch Essex RM12 6LX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,054 |
Cash | £2 |
Current Liabilities | £3,056 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
8 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 July 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 2003 | Return made up to 10/06/03; full list of members
|
26 January 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 June 2002 | Secretary resigned (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Director resigned (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 June 2002 | Incorporation (11 pages) |