London
N1 1NF
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 1999(12 months after company formation) |
Appointment Duration | 3 years (closed 05 November 2002) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Registered Address | Mayflower House High Street Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £78,525 |
Net Worth | £10,492 |
Cash | £30,948 |
Current Liabilities | £29,209 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
13 March 2001 | Full accounts made up to 31 October 1999 (9 pages) |
6 February 2001 | Return made up to 28/10/00; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
7 February 2000 | Return made up to 28/10/99; full list of members (6 pages) |
10 November 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Ad 11/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1998 | Incorporation (7 pages) |