Hutton
Brentwood
Essex
CM13 2PW
Secretary Name | Annemarie Isabel Brown |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 25 July 1997(3 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 42 Surman Crescent Hutton Brentwood Essex CM13 2PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 42 Surman Crescent Hutton Brentwood Essex CM13 2PW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £197,098 |
Net Worth | £43,935 |
Cash | £101,639 |
Current Liabilities | £79,102 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
22 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 8 octavia house medway street london SW1P 2TA (1 page) |
20 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
27 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 July 1998 (10 pages) |
6 August 1998 | Return made up to 22/07/98; full list of members (5 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: c/o nyman linden & co 118 baker street london W1M 1LB (1 page) |
4 September 1997 | Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1997 | Resolutions
|
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 July 1997 | Incorporation (18 pages) |