Hadleigh
Benfleet
Essex
SS7 2GA
Director Name | David Anthony Rolls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | October Cottage The Green Bishops Norton Glos GL2 9LP Wales |
Secretary Name | Mr David John Holroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Church Road Hadleigh Benfleet Essex SS7 2GA |
Director Name | Edgard Hamalian |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2004) |
Role | Consultant |
Correspondence Address | 66 Rue La Fayette Paris 75009 Foreign |
Director Name | Guillaume Hamalian |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2004) |
Role | Director Consultant |
Correspondence Address | 66 Rue La Fayette Paris 75009 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cks Services Ltd 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£1,729 |
Cash | £7,011 |
Current Liabilities | £15,989 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2003 | Application for striking-off (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 November 2000 | Memorandum and Articles of Association (15 pages) |
19 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
13 September 2000 | Return made up to 23/08/00; full list of members
|
12 September 2000 | Resolutions
|
19 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (20 pages) |