South Ockendon
Essex
RM15 5AG
Secretary Name | Veronica Madeline Beecham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Waitress |
Correspondence Address | 273 Daiglen Drive South Ockendon Essex RM15 5AG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 72b High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £286 |
Cash | £2,253 |
Current Liabilities | £20,405 |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 April 1999 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
17 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (16 pages) |