Chelmsford
Essex
CM1 2PA
Director Name | Mrs Frances Millham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 42 Maltese Road Chelmsford Essex CM1 2PA |
Secretary Name | Mr David Harry Millham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Maltese Road Chelmsford Essex CM1 2PA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
8 April 2004 | Return made up to 03/01/04; full list of members (7 pages) |
16 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (20 pages) |