Waterman Building 14 Westferry Road
London
SE1 7GE
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Sarah Jane White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 1999(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 1999) |
Role | Personal Assistant |
Correspondence Address | Flat 10,94 Belgrave Road London SW1V 2BJ |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £123,003 |
Cash | £178,256 |
Current Liabilities | £72,094 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Accounting reference date shortened from 30/04/04 to 30/06/03 (1 page) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 August 2003 | Application for striking-off (1 page) |
18 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
24 October 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 23/02/01; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon bus park station road, west horndon brentwood essex CM13 3XL (1 page) |
17 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Return made up to 23/02/00; full list of members
|
16 August 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page) |
13 July 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
23 February 1999 | Incorporation (8 pages) |