Ferry Road
Shoreham Bysea
West Sussex
BN43 5SE
Director Name | RUPA & Laufenberg Gmbh (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Brodhausen 1 Overath Cologne 51789 |
Secretary Name | Integrated Design Engineering Analysis Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 8 Ferrywaye Court Ferry Road Shoreham Bysea West Sussex BN43 5SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18-21 Saffron Court Southfields Business Par Basildon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 30 June 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2001 | Application for striking-off (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: alexander house christy court southfields basildon essex SS15 6TL (1 page) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 October 1999 | Return made up to 17/07/99; full list of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: redlynch house 25 leamington road hockley essex SS5 5HH (1 page) |
28 August 1997 | Resolutions
|
12 August 1997 | Ad 21/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |