Harold Hill
Romford
Essex
RM3 7SB
Secretary Name | Helen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 24 Clivedon Road Highams Park London E4 9RN |
Secretary Name | Brian Kenneth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sparrow Close Sible Hedingham Halstead Essex CO9 3JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,369 |
Cash | £2,571 |
Current Liabilities | £27,255 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
13 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 25/03/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Company name changed barry turner LIMITED\certificate issued on 24/01/05 (2 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 April 1998 | Return made up to 25/03/98; full list of members
|
24 March 1998 | Director's particulars changed (1 page) |
29 May 1997 | Ad 25/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (1 page) |
25 March 1997 | Incorporation (20 pages) |