Essendon
Herts
AL9 6AD
Secretary Name | Jacqueline Lindsay Negus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | Essendon Mill Mill Green Essendon Hertfordshire AL9 6AD |
Secretary Name | Reuan Alex David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Middle Watch Swavesey Cambridge CB4 5RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 12 July 2007) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Montpelier House 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,480 |
Cash | £23 |
Current Liabilities | £16,769 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 March 2009 | Application for striking-off (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 November 2008 | Director's change of particulars / torban williams / 28/10/2008 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 4TH floor 17-19 cockspur street london SW1Y 5BL (1 page) |
30 October 2008 | Secretary appointed jacqueline lindsay negus (2 pages) |
30 October 2008 | Withdrawal of application for striking off (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 54 peplins way, brookmans park hatfield herts AL9 7UU (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: flat 34 lowerwood court 351 westbourne park road london W11 1EU (1 page) |
26 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 42-44 portman road reading RG30 1EA (1 page) |
15 December 2006 | New secretary appointed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 5 granville park london SE13 7DY (1 page) |
27 November 2006 | Secretary resigned (1 page) |
11 September 2006 | Incorporation (17 pages) |
11 September 2006 | Secretary resigned (1 page) |