East Ham
London
E6 4BA
Director Name | Michael Henry Woodward |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 November 2004) |
Role | Railman |
Correspondence Address | 23 Langdale Close Dagenham Essex RM8 1XY |
Director Name | Jacklyn Joyce |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 2004) |
Role | Secretary |
Correspondence Address | 4 Carlton Drive Barkingside Essex IG6 1LU |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,746,696 |
Net Worth | £107,076 |
Cash | £156 |
Current Liabilities | £268,248 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2004 | Director resigned (2 pages) |
22 September 2003 | Full accounts made up to 28 February 2001 (9 pages) |
22 September 2003 | Full accounts made up to 28 February 2002 (10 pages) |
21 September 2003 | New director appointed (2 pages) |
10 June 2003 | Return made up to 16/02/03; full list of members (6 pages) |
20 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 September 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
1 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 23 langdale close dagenham essex RM8 1XY (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: bank chambers 1-3 woodford avenue, gants hill ilford essex IG2 6UF (1 page) |
29 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
16 February 1999 | Incorporation (15 pages) |