Hockley
Essex
SS5 4PZ
Secretary Name | Maureen Edith Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cobham Road Westcliff On Sea Essex SS0 8EA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 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 | 15 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Towerfield Road Shoeburyness Southend On Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 October 2005 | Return made up to 15/06/05; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 royal terrace southend-on-sea essex SS1 1EA (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2001 | Return made up to 15/06/01; full list of members (6 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 October 1998 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (17 pages) |