Murthering Lane Navestock
Romford
RM4 1HL
Secretary Name | Mrs Sandra Michele Forkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1993(6 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Murthering Lane Navestock Essex RM4 1HL |
Registered Address | The Corner House The Street, Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Year | 2014 |
---|---|
Net Worth | -£60,557 |
Current Liabilities | £62,079 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Application for striking-off (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 January 2002 | Return made up to 30/09/01; full list of members
|
12 February 2001 | Return made up to 30/09/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 December 1998 | Return made up to 30/09/98; no change of members
|
12 January 1998 | Return made up to 30/09/97; full list of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
1 September 1997 | Full accounts made up to 31 October 1995 (8 pages) |
1 September 1997 | Company name changed zedmarket LIMITED\certificate issued on 02/09/97 (2 pages) |
8 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 April 1997 | Return made up to 30/09/96; no change of members (4 pages) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |