Grays
Essex
RM17 6RS
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 December 2002) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Secretary Name | Linda Margaret Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Clayburn End Basildon Essex SS13 1QA |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Mayflower House High Street Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 July 2002 | Application for striking-off (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2001 | Withdrawal of application for striking off (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2001 | Application for striking-off (1 page) |
18 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 September 2001 | Return made up to 29/08/01; full list of members
|
7 September 2001 | Director's particulars changed (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
24 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members
|
5 July 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Full accounts made up to 28 February 1999 (9 pages) |
8 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
1 July 1999 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 29/08/98; no change of members (4 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
22 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
11 May 1998 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Return made up to 29/08/97; full list of members (8 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 6 clayburn end basuldon essex SS13 1QA (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 4 shafers arcade union house 677 high road south benfleet essex SS7 5SF (1 page) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | Director resigned (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
23 September 1996 | New director appointed (1 page) |
29 August 1996 | Incorporation (13 pages) |