Ashingdon
Rochford
Essex
SS4 3AS
Director Name | Kevin Neil Dastur |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Secretary Name | Dianne Yvonne Dastur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £694 |
Cash | £6,444 |
Current Liabilities | £5,750 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2001 | Application for striking-off (1 page) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
19 October 1999 | Amended accounts made up to 31 March 1999 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Amending 882R (2 pages) |
26 February 1999 | Return made up to 27/02/99; full list of members (6 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 March 1998 | Ad 03/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Incorporation (18 pages) |