Bexley
Kent
DA5 1BN
Secretary Name | Eileen Joan Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | 75 Blendon Road Bexley Kent DA5 1BN |
Director Name | Arthur John Hudson |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 August 2009) |
Role | Air Conditioning |
Correspondence Address | 75 Blendon Road Bexley Kent DA5 1BN |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,454 |
Cash | £18,363 |
Current Liabilities | £353,757 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | Order of court - dissolution void (4 pages) |
14 May 2006 | Dissolved (1 page) |
14 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2005 | S/S release of liquidator (1 page) |
22 November 2005 | C/O replacement of liquidator (21 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Statement of affairs (16 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: block g unit GO1 tower bridge business complex 100 clements road london SE16 4DG (1 page) |
23 January 2002 | Auditor's resignation (1 page) |
16 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
9 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Ad 01/07/98--------- £ si [email protected] (2 pages) |
5 August 1999 | £ nc 10/100000 30/06/99 (1 page) |
2 August 1999 | Return made up to 06/06/99; full list of members
|
15 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: block g unit G01 tower bridge business complex, 100 clements road, southwalk london SE16 4DG (1 page) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1999 | Return made up to 06/06/98; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: anglo house suite 304 2 clerkenwell green london EC1R 0DE (1 page) |
21 December 1998 | New director appointed (2 pages) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: suite 17529 72 new bond street london W1Y 9DD (1 page) |
6 June 1997 | Incorporation (16 pages) |