Hornchurch
Essex
RM12 4LL
Secretary Name | Maureen Ann Ireland |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 August 1997(3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 May 2001) |
Role | Housewife |
Correspondence Address | 9 Belmont Avenue Upminster Essex RM14 2RR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
6 October 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 October 1998 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
29 July 1997 | Incorporation (16 pages) |