High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JJ
Secretary Name | Sharon Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | 5 Wokindon Road Grays RM16 4QT |
Director Name | Mrs Tracey Marie Sargeant |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dacia House High Road, Fobbing Stanford Le Hope Essex SS17 9JJ |
Secretary Name | David John Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Secretary Name | Lisa Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 5 Wokindon Road Grays Essex RM16 4QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 25 33 Noble Square Burnt Mills Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £34,059 |
Gross Profit | £23,492 |
Net Worth | -£5,596 |
Cash | £4 |
Current Liabilities | £33,007 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2003 | Return made up to 24/06/03; full list of members
|
27 June 2003 | Application for striking-off (1 page) |
26 July 2002 | Ad 27/03/02--------- £ si 66@1 (2 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 1 pont street london SW1X 9EJ (1 page) |
29 August 2000 | Return made up to 24/06/00; full list of members
|
11 July 2000 | Registered office changed on 11/07/00 from: 12 stafford close chafford hundred grays essex RM16 6ND (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (13 pages) |