Harlow
Essex
CM18 7RR
Secretary Name | Margaret Ann Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 47 Paddock Mead Harlow Essex CM18 7RR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28 |
Current Liabilities | £4,380 |
Latest Accounts | 31 July 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2002 | Application for striking-off (1 page) |
7 February 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
21 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
30 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
16 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
8 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
3 September 1998 | Secretary's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Return made up to 03/07/98; full list of members
|
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |