Dagenham
Essex
RM10 8UU
Director Name | Mark Robert Stocks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Plasterer |
Correspondence Address | 48 Lawrence Crescent Dagenham Essex RM10 7HJ |
Secretary Name | Martin David Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Plasterer |
Correspondence Address | 6 Mayswood Gardens Dagenham Essex RM10 8UU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lane Farrand & Co Ltd 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £4,733 |
Cash | £817 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Application for striking-off (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members
|
6 April 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (18 pages) |