Rayleigh
Essex
SS6 9RT
Secretary Name | Miss Anna Hirmis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(12 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 48 Kelso Close Rayleigh Essex SS6 9RT |
Director Name | Dr Amer Korkis Hirmis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2001) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 48 Kelso Close Rayleigh Essex SS6 9RT |
Secretary Name | Karen Hirmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 September 2006) |
Role | Secretary |
Correspondence Address | 48 Kelso Close Rayleigh Essex SS6 9RT |
Director Name | Anna Hirmis |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 44 Rockall Southend On Sea Essex SS2 6TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48 Kelso Close Rayleigh Essex SS6 9RT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
11 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
19 August 2004 | Return made up to 12/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 rockall southend on sea essex SS2 6TU (1 page) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
3 October 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: londonomics 14-16 cowcross street london EC1M 6DG (1 page) |
14 June 2001 | New director appointed (2 pages) |