621 Uxbridge Road
Pinner
Middlesex
HA5 3PS
Secretary Name | Elizabeth Paylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 22 Beaufort Close Chingford London E4 9XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2001) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Registered Address | 16 Saint James Mews Billericay Essex CM12 9DH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £57,720 |
Net Worth | £3 |
Cash | £1,720 |
Current Liabilities | £11,451 |
Latest Accounts | 30 September 2000 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
10 June 2003 | Voluntary strike-off action has been suspended (1 page) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2003 | Application for striking-off (1 page) |
24 February 2003 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 22 cherry court 621 uxbridge road pinner middlesex HA5 3PS (1 page) |
19 June 2002 | Secretary resigned (1 page) |
26 February 2002 | Strike-off action suspended (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 July 2000 | Return made up to 12/06/00; full list of members
|
29 October 1999 | Return made up to 12/06/99; full list of members (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 22 beaufort close chingford london E4 9XF (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 February 1999 | New secretary appointed (2 pages) |
17 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
12 June 1998 | Ad 01/07/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 22 beaufort close london E4 9XF (1 page) |
8 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (17 pages) |