Gidea Park
Romford
Essex
RM2 5PB
Secretary Name | Mr Graham Edgar Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitedale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 89 Chester Place Chelmsford Essex CM1 4NQ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | Application for striking-off (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: ground floor 4 harbour exchange docklands london E14 9GE (1 page) |
8 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 5TH - 6TH floor morline house 160 london road barking essex IG11 8BB (1 page) |
6 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members
|
26 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 426-428 cranbrook road ilford essex IG2 6HW (1 page) |
20 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
7 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 May 2001 | Return made up to 07/04/01; full list of members
|
11 May 2001 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
31 May 2000 | New director appointed (2 pages) |
11 May 2000 | Company name changed pullforce uk LIMITED\certificate issued on 12/05/00 (2 pages) |
7 April 2000 | Incorporation (16 pages) |