Rochford
Ashingdon
Essex
SS4 3HB
Secretary Name | Clare Amanda Warr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(2 years after company formation) |
Appointment Duration | 7 years (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 29 Alexandra Road Rochford Essex SS4 3HB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jeanette Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 North Crescent Prittlewell Southend On Sea Essex SS2 6TQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 29 Alexandra Road Ashingdon Essex SS4 3HB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell East |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £37,383 |
Gross Profit | £24,310 |
Net Worth | £207 |
Current Liabilities | £3,765 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
15 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
12 January 2005 | Return made up to 11/07/04; full list of members (6 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
14 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 July 1999 (11 pages) |
21 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
30 October 2000 | Return made up to 11/07/00; full list of members (6 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 11/07/99; no change of members
|
13 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |