Hornchurch
Essex
RM11 3LW
Director Name | Mrs Pauline Jean Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 December 2003) |
Role | Promotion Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 38 Parkstone Avenue Hornchurch Romford Essex RM11 3LW |
Secretary Name | Mrs Pauline Jean Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 December 2003) |
Role | Promotion Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 38 Parkstone Avenue Hornchurch Romford Essex RM11 3LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1436 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £9,609 |
Cash | £373 |
Current Liabilities | £17,284 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2003 | Application for striking-off (1 page) |
12 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1422 london road leigh on sea essex SS9 2UL (2 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
17 April 1998 | Ad 31/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (13 pages) |