Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LZ
Secretary Name | Jeffrey Hickey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manor Way Grays Essex RM17 6RN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2001 | Application for striking-off (1 page) |
25 July 2000 | Return made up to 10/07/00; full list of members
|
8 September 1999 | Accounts made up to 31 July 1999 (5 pages) |
9 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Return made up to 10/07/98; full list of members (5 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 372 old street london EC1V 9LT (1 page) |