Romford
Essex
RM1 4LP
Secretary Name | Liam Nye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 1 Hill Grove Marshalls Park Romford Essex RM1 4JP |
Secretary Name | Stephen Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 6 Maytree Close Rainham Essex RM13 8EP |
Director Name | Denize Dawson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 6 Maytree Close Rainham Essex RM13 8EP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £5,837 |
Current Liabilities | £9,626 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
26 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Ad 29/09/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
14 April 1999 | Ad 24/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 1999 | New director appointed (2 pages) |
29 March 1999 | Resolutions
|
16 March 1999 | Incorporation (14 pages) |