London
W12 9PR
Director Name | Tracey Ann Osborne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Recruitment |
Correspondence Address | 204 Waltham Way Chingford London E4 8AW |
Director Name | Catherine Sarah Odams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1997) |
Role | Recruitment Adviser |
Correspondence Address | 18 Brookhurst Road Addlestone Surrey KT15 1LP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Stable Crown Yard High Street Billericay Essex CM12 9BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£3,658 |
Cash | £275 |
Current Liabilities | £5,072 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | Strike-off action suspended (1 page) |
29 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
10 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page) |
31 August 1995 | Return made up to 21/08/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 April 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 299 oxford street london W1 (1 page) |
12 April 1995 | Return made up to 07/09/94; full list of members
|