Great Dunmow
Essex
CM6 2AG
Director Name | Mrs Janice Ann Hoy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Emblems Great Dunmow Essex CM6 2AG |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,251 |
Current Liabilities | £4,526 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 10 February 2011 Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 10 February 2011 Statement of capital on 2011-03-15
|
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Director appointed ian paul hoy (2 pages) |
11 March 2009 | Director appointed ian paul hoy (2 pages) |
11 March 2009 | Director appointed janice ann hoy (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from lower ground signet house 49-51 farringdon road london EC1M 3JP (1 page) |
11 March 2009 | Director appointed janice ann hoy (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from lower ground signet house 49-51 farringdon road london EC1M 3JP (1 page) |
9 March 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Ad 10/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 March 2009 | Appointment Terminated Director david parry (1 page) |
5 March 2009 | Appointment terminated director david parry (1 page) |
5 March 2009 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
10 February 2009 | Incorporation (16 pages) |
10 February 2009 | Incorporation (16 pages) |