Chafford Hundred
Essex
RM16 6NN
Secretary Name | Mrs Carole Olufunke Laosun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 17 Gilbert Road Chafford Hundred Essex RM16 6NN |
Secretary Name | Mr Charles Lufadeju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134e Kingsland Road London E2 8DY |
Registered Address | 14 Clarence Road Grays RM17 6QA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £9,436 |
Gross Profit | £3,454 |
Net Worth | -£59,150 |
Current Liabilities | £27,019 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 December 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 December 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 17 gilbert road chafford hundred essex RM16 6NN (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 17 gilbert road chafford hundred essex RM16 6NN (1 page) |
16 May 2005 | Return made up to 25/01/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
16 May 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
16 May 2005 | Return made up to 25/01/05; full list of members (6 pages) |
1 June 2004 | Return made up to 25/01/04; full list of members (6 pages) |
1 June 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 March 2004 | Accounts made up to 30 April 2003 (9 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
10 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
28 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 25/01/03; full list of members
|
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members
|
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
16 August 2001 | Return made up to 25/01/01; full list of members
|
16 August 2001 | Return made up to 25/01/01; full list of members (6 pages) |
3 August 2001 | Company name changed speed it systems LIMITED\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed speed it systems LIMITED\certificate issued on 03/08/01 (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
25 January 2000 | Incorporation (15 pages) |
25 January 2000 | Incorporation (15 pages) |