Collier Row
Romford
Essex
RM5 3JR
Secretary Name | Thomas Joseph Gipps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 79 Brockley Crescent Collier Row Romford Essex RM5 3JP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Rachel Anna Judith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 7 The Green Woodford Green Essex IG8 0NF |
Registered Address | Astra Chambers Church Road Buckhurst Hill Essex IG9 5TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Cash | £516 |
Current Liabilities | £13,043 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 March 2003 | Application for striking-off (1 page) |
5 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
3 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 April 1999 | Return made up to 12/02/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
5 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 1997 | Incorporation (18 pages) |