Billericay
Essex
CM12 0FR
Secretary Name | David Redgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 43 Paslows Basildon Essex SS16 4LR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Moira Georgia Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,600 |
Gross Profit | £48,600 |
Net Worth | £8,642 |
Current Liabilities | £11,896 |
Latest Accounts | 31 January 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
28 October 2002 | Return made up to 11/08/02; full list of members
|
9 July 2002 | New secretary appointed (2 pages) |
13 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 January 2000 (11 pages) |
14 November 2000 | Return made up to 11/08/00; full list of members
|
16 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
14 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
17 March 1999 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
21 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
5 September 1997 | Ad 11/08/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Incorporation (17 pages) |