Billericay
Essex
CM11 1BL
Secretary Name | Mr Gordon David Spencer Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 120 Fenchurch Street London EC3M 5BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
24 April 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
18 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 37-39 lime street london EC3M 7AY (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |