Cotleigh Road
Romford
Essex
RM7 9AE
Secretary Name | Dominic Charles Billia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Research And IT Consultant |
Correspondence Address | 2 Chulmeigh Court Gordon Road, Shenfield Brentwood Essex CM15 8LS |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 61 Crowstone Road Westcliff On Sea Essex SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,752 |
Net Worth | £3,192 |
Current Liabilities | £1,592 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2002 | Application for striking-off (1 page) |
11 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
5 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed davenight management LIMITED\certificate issued on 24/03/99 (2 pages) |
26 February 1999 | Incorporation (12 pages) |