London
N1 0ER
Secretary Name | Maliheh Ghassemi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 122 Barnsbury Road London N1 0ER |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 | 17 March 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £26,689 |
Cash | £27,952 |
Current Liabilities | £2,790 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Return made up to 17/03/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 122 barnsbury road london N1 0ER (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 15-23 st pancras way london NW1 0PY (1 page) |
4 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 May 1999 | Return made up to 17/03/99; full list of members (6 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
24 May 1998 | Ad 27/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Incorporation (14 pages) |