Chafford Hundred
Grays
Essex
RM16 6RB
Director Name | Samantha Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 47c High Street Brentwood Essex CM14 4RH |
Secretary Name | Paul Alexander Briers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 24 Douglas Close Chafford Hundred Grays Essex RM16 6RB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £10,483 |
Net Worth | £1,201 |
Cash | £2,652 |
Current Liabilities | £4,539 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2001 | Application for striking-off (1 page) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 February 2000 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
1 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 143A high street brentwood essex CM14 4RH (1 page) |
14 April 1999 | Return made up to 06/04/99; full list of members
|
22 December 1998 | Ad 06/04/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |