Brentwood
Essex
CM15 8AP
Secretary Name | Catherine Mary Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Merrythought East Hill Road Ryde Isle Of Wight PO33 1LU |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2006(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 January 2008) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Director Name | Lisa Preuveneers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Windwards The Glade Kingswood Surrey KT20 6JJ |
Secretary Name | Mr Basil Preuveneers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winwards The Glade Kingswood Tadworth Surrey KT20 6JJ |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Registered Address | 103-105 London Road Mitcham Surrey CR4 2JA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,318 |
Cash | £1,323 |
Current Liabilities | £2,671 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
30 November 2006 | Return made up to 16/04/06; full list of members (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
11 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
10 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
16 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (20 pages) |