Chelmsford
Essex
CM2 0TS
Secretary Name | Ann Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Burns Crescent Chelmsford Essex CM2 0TS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,192 |
Cash | £54,732 |
Current Liabilities | £120,313 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
3 September 2008 | Statement of affairs with form 4.19 (6 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | Appointment of a voluntary liquidator (1 page) |
3 September 2008 | Appointment of a voluntary liquidator (1 page) |
3 September 2008 | Statement of affairs with form 4.19 (6 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from house 5 unit 2 lynderswood farm lynderswood lane gt notley essex CM77 8JT (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from house 5 unit 2 lynderswood farm lynderswood lane gt notley essex CM77 8JT (1 page) |
3 September 2007 | Return made up to 16/06/07; full list of members (6 pages) |
3 September 2007 | Return made up to 16/06/07; full list of members (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 June 2007 | Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2007 | Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 13 burns crescent chelmsford essex CM2 0TS (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 13 burns crescent chelmsford essex CM2 0TS (1 page) |
4 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 16 st john street london EC1M 4NT (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 16 st john street london EC1M 4NT (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (14 pages) |
16 June 2005 | Incorporation (14 pages) |