Gidea Park
Romford
Essex
RM2 5DP
Secretary Name | Moya Ann Mifsud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 2002) |
Role | Information Technology |
Correspondence Address | 12 Stanley Close Gidea Park Romford RM2 5DP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(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 | 23 January 1998(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 |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £976 |
Current Liabilities | £1,064 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Application for striking-off (1 page) |
24 April 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: hinks house 109 main road gidea park romford RM2 5EL (1 page) |
13 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 May 1998 | Company name changed P.T.M. electrical services co. L td\certificate issued on 06/05/98 (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
23 January 1998 | Incorporation (19 pages) |