Great Leighs
Chelmsford
Essex
CM3 1JJ
Secretary Name | Pauline Jane Baccarini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 05 December 2019) |
Role | Matron |
Correspondence Address | 50 Wellington Road Walthamstow London E17 6LP |
Secretary Name | Mr Tony Mark Baccarini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Interior Accoustics |
Correspondence Address | 3 Brickbarns Great Leighs Chelmsford Essex CM3 1JJ |
Secretary Name | Kim Baccarini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | 3 Brickbarns Great Leighs Chelmsford Essex CM3 1JJ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £146,020 |
Cash | £1,731 |
Current Liabilities | £363,764 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2019 | Appointment of a liquidator (3 pages) |
5 September 2019 | Notice of final account prior to dissolution (18 pages) |
22 October 2018 | Notice of removal of liquidator by court (13 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator` (50 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator` (50 pages) |
9 June 2014 | Appointment of a liquidator (1 page) |
9 June 2014 | Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 07/05/2014 (16 pages) |
9 June 2014 | Appointment of a liquidator (1 page) |
9 June 2014 | Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 07/05/2014 (16 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
9 September 2013 | Appointment of a liquidator (33 pages) |
9 September 2013 | Appointment of a liquidator (33 pages) |
2 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
12 August 2009 | Resolution insolvency:minutes of a meeting of creditors held on 4TH september 2008 re: liquidator's remuneration and disbursements. (1 page) |
12 August 2009 | Resolution insolvency:minutes of a meeting of creditors held on 4TH september 2008 re: liquidator's remuneration and disbursements. (1 page) |
11 September 2008 | Order of court to wind up (1 page) |
11 September 2008 | Order of court to wind up (1 page) |
11 September 2008 | Appointment of a liquidator (1 page) |
11 September 2008 | Appointment of a liquidator (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 3 brickbarns great leighs chelmsford essex CM31JJ (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 3 brickbarns great leighs chelmsford essex CM31JJ (1 page) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 10/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
4 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 10/02/04; full list of members (8 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 10/02/04; full list of members (8 pages) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (15 pages) |
10 February 2003 | Incorporation (15 pages) |