Upminster
Essex
RM14 2HW
Secretary Name | Jaqueline Joyce Isles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 31 Beech Avenue Upminster Essex RM14 2HW |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,601 |
Cash | £15,178 |
Current Liabilities | £577 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
15 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members
|
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |