Green Lanes
London
N8 0SH
Secretary Name | Kevin Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 24 Armstrong Close Stanford Le Hope Essex SS17 7BX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Grover House Grover Walk, Corringham Stanford Le Hope Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £28,823 |
Gross Profit | £27,100 |
Net Worth | £5,844 |
Cash | £468 |
Current Liabilities | £5,873 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
19 October 1999 | Return made up to 14/07/99; full list of members (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 24 armstrong close stanford le hope essex SS17 7BX (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
15 October 1998 | Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
22 July 1998 | Company name changed netcom construction LTD\certificate issued on 23/07/98 (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
14 July 1998 | Incorporation (14 pages) |