50 Victoria Avenue
Grays
Essex
RM16 6RD
Director Name | Janette Ann Johnson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 May 2004) |
Role | Consultant |
Correspondence Address | Bradleys 50 Victoria Avenue Grays Essex RM16 6RD |
Secretary Name | Janette Ann Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 May 2004) |
Role | Consultant |
Correspondence Address | Bradleys 50 Victoria Avenue Grays Essex RM16 6RD |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | Bradleys 50 Victoria Avenue Grays Essex RM16 6RD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 December 2003 | Application for striking-off (1 page) |
2 July 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
29 April 2003 | Return made up to 08/02/03; full list of members
|
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2002 | Return made up to 08/02/02; full list of members (7 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Return made up to 08/02/01; full list of members
|
12 February 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
9 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 June 1999 | Director's particulars changed (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: business assist LIMITED temple court 107 oxford road oxford OX4 2ER (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Company name changed counforth LIMITED\certificate issued on 25/02/99 (2 pages) |