Braintree
Essex
CM7 1WH
Secretary Name | Mr Christopher Charles Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alma Street Wivenhoe Colchester Essex CO7 9DL |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Clifden Road Twickenham Middlesex TW1 4LX |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Registered Address | Morris And Company Ashton House Chadwick Street Wirral Merseyside CH46 7TE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
5 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
17 April 2008 | Director appointed christopher richard haines (2 pages) |
17 April 2008 | Director appointed christopher richard haines (2 pages) |
17 April 2008 | Appointment terminated secretary prudential group secretarial services LIMITED (1 page) |
17 April 2008 | Secretary appointed christopher dickinson (2 pages) |
17 April 2008 | Appointment Terminated Secretary prudential group secretarial services LIMITED (1 page) |
17 April 2008 | Appointment terminated director david mezher (1 page) |
17 April 2008 | Appointment Terminated Director david mezher (1 page) |
17 April 2008 | Secretary appointed christopher dickinson (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Registered office changed on 17/04/2008 from laurence pountney hill london EC4R 0HH (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from laurence pountney hill london EC4R 0HH (1 page) |
25 July 2007 | Incorporation (24 pages) |