Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary Name | Gloria Grace Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatch Brickfield Cottages Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£25,729 |
Cash | £50 |
Current Liabilities | £49,726 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
---|---|
3 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Resolutions
|
3 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
18 June 1998 | Ad 19/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | Incorporation (15 pages) |