46 Pelham Road, Clavering
Saffron Walden
Essex
CB11 4PQ
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Secretary Name | Mr Gregory Winston Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Director Name | Kelvin Roy Whitfield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Lincolns Pipers Lane Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2007 | Application for striking-off (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 June 2006 | Director resigned (1 page) |
19 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
26 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 8 cambridge road stansted essex CM24 8BZ (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
13 August 2003 | Resolutions
|
23 July 2003 | Incorporation (16 pages) |