Purfleet
Essex
RM19 1GE
Secretary Name | Ajibike Olabowale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 20 Cornwall Gate Purfleet Essex RM19 1GE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 20 Cornwall Gate Purfleet Essex RM19 1GE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
14 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
31 March 2003 | Resolutions
|
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
2 April 2002 | Resolutions
|
23 August 2001 | Return made up to 11/06/01; no change of members (6 pages) |
23 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 75 caldy walk highbury london N1 2FX (1 page) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
2 May 2001 | Resolutions
|
10 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
31 March 2000 | Resolutions
|
9 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
10 April 1999 | Resolutions
|
22 June 1998 | Return made up to 11/06/98; full list of members
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
11 June 1997 | Incorporation (16 pages) |