Hornchurch
Essex
RM12 4BA
Secretary Name | Adriatic Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2005(16 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 05 December 2006) |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Director Name | Amritpal Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Mr Arvinder Singh Gill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 1996) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brinklew Crescent Shooters Hill London SE1 3QS |
Director Name | Mohamed Ali Trabouisi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 1996) |
Role | Pharmacist |
Correspondence Address | 12 Allensway Corringham Stanford Le Hope Essex SS17 7HE |
Secretary Name | Amritpal Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Jaipal Singh Cheema |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2005) |
Role | Pharmacist |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Secretary Name | Jatinder Singh Pamar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidney Avenue London N13 4XA |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2005) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Registered Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Application for striking-off (1 page) |
5 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
10 June 2005 | Director resigned (1 page) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
25 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
1 March 2003 | New secretary appointed (1 page) |
1 March 2003 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 August 2001 | Return made up to 31/05/01; full list of members
|
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
2 August 2001 | Resolutions
|
25 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
26 October 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
28 October 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: unit 7 baryta close victoria road ind estate stanford le hope essex SS17 0JE (1 page) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
29 July 1998 | Resolutions
|
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 January 1997 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (3 pages) |
2 July 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 June 1996 | Return made up to 31/05/95; full list of members (7 pages) |
13 April 1995 | Full accounts made up to 31 May 1991 (10 pages) |
13 April 1995 | Full accounts made up to 31 May 1990 (10 pages) |
22 March 1995 | Return made up to 31/05/92; full list of members (12 pages) |
22 March 1995 | Return made up to 31/05/93; full list of members (12 pages) |
22 March 1995 | Return made up to 31/05/94; full list of members (12 pages) |