Plumstead
London
SE18 3QH
Director Name | Robert William Alabaster |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 20 Stambridge Road Rochford Essex SS4 1DG |
Director Name | Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Neil Armstrong Way Eastward Leigh On Sea Essex SS9 5YY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 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 | 21 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Westminster House 875 London Road Westcliff On Sea Essex SS0 9SZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £92,121 |
Gross Profit | £30,097 |
Net Worth | £16,299 |
Cash | £21 |
Current Liabilities | £11,099 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2000 | Full accounts made up to 28 February 1999 (10 pages) |
14 June 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 December 1999 | Return made up to 21/02/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 March 1997 | Ad 21/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (17 pages) |