Upminster
Essex
RM14 3XP
Secretary Name | Jennifer Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 37 Ingrebourne Gardens Upminster Essex RM14 1BQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Suite 22 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £158,144 |
Net Worth | -£125,791 |
Cash | £2,178 |
Current Liabilities | £258,372 |
Latest Accounts | 31 October 1999 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2001 | Full accounts made up to 31 October 1999 (14 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
12 October 2000 | Return made up to 02/07/00; full list of members (6 pages) |
16 December 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 91 high street billericay essex CM14 4BB (1 page) |
29 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
1 September 1998 | 882R ammd no. Shares allotted (2 pages) |
16 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
13 July 1997 | Ad 02/07/97--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
10 July 1997 | Company name changed whitechapel (holdings) LIMITED\certificate issued on 11/07/97 (2 pages) |