Romford
Essex
RM3 8HN
Director Name | Stephen George Binks |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Project Assistant |
Correspondence Address | 58 Neave Crescent Romford Essex RM3 8HN |
Secretary Name | Stephen George Binks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Project Assistant |
Correspondence Address | 58 Neave Crescent Romford Essex RM3 8HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £468 |
Cash | £7,365 |
Current Liabilities | £7,568 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page) |
11 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (17 pages) |