Hornchurch
Essex
RM11 1HH
Secretary Name | Mrs Debbie Kim Kempton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Year | 2014 |
---|---|
Net Worth | -£51,908 |
Current Liabilities | £51,908 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Application for striking-off (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
23 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
30 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Ad 29/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 July 1998 | Company name changed tdk architectural LIMITED\certificate issued on 09/07/98 (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (15 pages) |