Grays
Essex
RM16 2PL
Secretary Name | Kirsty Jean Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 56 Long Lane Grays Essex RM16 2PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,567 |
Net Worth | £24,850 |
Cash | £46,377 |
Current Liabilities | £21,527 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2002 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
10 June 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
26 June 2001 | Return made up to 10/06/01; full list of members
|
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Full accounts made up to 5 April 2001 (9 pages) |
8 February 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
20 December 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Full accounts made up to 31 July 2000 (9 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 September 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
6 September 1999 | Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
10 June 1999 | Incorporation (13 pages) |