Elm Park
Hornchurch
Essex
RM12 4RB
Secretary Name | Amanda Jane McLeavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 5 Eyhurst Avenue Elm Park Hornchurch Essex RM12 4RB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 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 | 25 February 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 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
7 March 2000 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 July 1999 | Return made up to 25/02/99; full list of members (5 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 5 eyhurst avenue elm park hornchurch essex RM12 4RB (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
20 March 1998 | Director resigned (1 page) |
25 February 1998 | Incorporation (16 pages) |