Hornchurch
Essex
RM11 3JE
Director Name | Thomas John Johnson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | 40 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PW |
Secretary Name | Kevin Paul Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | 19 Ernest Road Hornchurch Essex RM11 3JE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Raymond Hecek Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £226,207 |
Gross Profit | £111,373 |
Net Worth | -£2,872 |
Cash | £737 |
Current Liabilities | £33,043 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 January 2000 (10 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members
|
29 October 1999 | Accounts made up to 31 January 1999 (11 pages) |
2 July 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 5TH floor newbury house 890-900 eastern avenue ilford essex IG2 7HH (1 page) |
4 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
9 February 1998 | Ad 02/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 January 1997 | Incorporation (17 pages) |