London
E15 3BQ
Secretary Name | Mrs Victoria Mc Cabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Chapel Road Tolleshunt Darcy Maldon Essex CM9 8TL |
Secretary Name | Deboroah Ann Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 37 Edwards Street Canning Town London E16 4DW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 21 Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £15,192 |
Current Liabilities | £65,021 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2000 | Secretary resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 12/08/98; full list of members
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
21 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 October 1996 | Return made up to 12/08/96; no change of members (4 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
24 September 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
9 July 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
9 July 1996 | Resolutions
|
30 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: sks ind est stability works waterden road stretford E15 2EE (1 page) |