Harold Wood
Romford
Essex
RM3 0LH
Secretary Name | Lord Julian Alexander Hardinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2000) |
Role | General Man |
Correspondence Address | The Old Village Hall West Hill Ottery St. Mary Devon EX11 1TP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 23 Hornsby Square Bramston Way Basildon Essex SS15 6SD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£155 |
Cash | £1,113 |
Current Liabilities | £6,753 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 August 2002 | Completion of winding up (1 page) |
---|---|
6 June 2001 | Order of court to wind up (3 pages) |
12 February 2001 | Secretary resigned (1 page) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 July 1999 | Return made up to 09/05/99; full list of members
|
16 November 1998 | Return made up to 09/05/98; full list of members (6 pages) |
20 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
10 July 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (16 pages) |