Harold Hill
Romford
Essex
RM3 7SB
Secretary Name | Helen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 24 Clivedon Road Highams Park London E4 9RN |
Secretary Name | Brian Kenneth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 8 Sparrow Close Sible Hedingham Halstead Essex CO9 3JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,556 |
Cash | £8,488 |
Current Liabilities | £18,520 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2008 | Completion of winding up (1 page) |
9 February 2005 | Order of court to wind up (1 page) |
24 February 2004 | Secretary resigned (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
14 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
31 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
5 February 2000 | Ad 08/02/99--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
11 May 1999 | Ad 10/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 February 1999 | Memorandum and Articles of Association (13 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Company name changed medingrade LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 January 1999 | Incorporation (19 pages) |