Gidea Park
Romford
Essex
RM2 6RR
Director Name | Nicholas Patrick Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Freight Fwdrs |
Correspondence Address | 59 Alderton Road Orsett Grays Essex RM16 3DZ |
Director Name | Patrick Reginald Moore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Shipping Forwarding Agent |
Correspondence Address | 32 Branksome Close Stanford Le Hope Essex SS17 8BA |
Director Name | Paul Joseph Moore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 62 Bramleys Stanford Le Hope Essex SS17 8AG |
Secretary Name | Paul Joseph Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 62 Bramleys Stanford Le Hope Essex SS17 8AG |
Director Name | Mr Edward Thomas Fullaway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Amery Gardens Gidea Park Romford Essex RM2 6RR |
Director Name | Mr Nicholas Patrick Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ryde Drive Stanford Le Hope Essex SS17 0DR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Montana House Dock Road Tilbury Essex RM18 7BS |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Application for striking-off (1 page) |
12 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 September 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
17 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 13 david mews porter street london W1M 1HW (1 page) |
21 September 1999 | Full accounts made up to 31 May 1999 (5 pages) |
9 June 1999 | Return made up to 17/05/99; no change of members
|
28 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: montana house 178A dock road tilbury essex RM18 7BS (1 page) |
11 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
15 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
1 August 1996 | Return made up to 17/05/96; change of members (6 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
22 May 1995 | Return made up to 17/05/95; full list of members
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 13 david mews porter street london W1M 1HW (1 page) |
31 March 1995 | Full accounts made up to 31 May 1994 (5 pages) |