Hoddesdon
Hertfordshire
EN11 8DT
Director Name | David Alun Lloyd Jones |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2003) |
Role | Solicitor |
Correspondence Address | 8 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Secretary Name | David Alun Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2003) |
Role | Solicitor |
Correspondence Address | 8 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 7 Falcon Close Rayleigh Essex SS6 9BH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Sweyne Park and Grange |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £33,261 |
Net Worth | £17,470 |
Cash | £18,297 |
Current Liabilities | £1,475 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Application for striking-off (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Return made up to 22/12/02; full list of members (5 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: suite 3 sopworth house wickford business centre wickford essex SS11 8YU (1 page) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 144-6 high road chadwell heath romford essex RM6 6NT (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
22 December 1997 | Incorporation (18 pages) |