Laindon
Basildon
Essex
SS15 4DW
Secretary Name | Jacqueline Frances O'Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Office Manager |
Correspondence Address | 79 Latimer Drive Hornchurch Essex RM12 6TN |
Secretary Name | Emma Mary Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Pines Laindon Basildon Essex SS15 4DW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,788 |
Cash | £11,502 |
Current Liabilities | £47,009 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
23 September 2003 | Order of court to wind up (3 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 3 the pines laindon basildon essex SS15 4DW (1 page) |
13 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Company name changed masters interior projects limite d\certificate issued on 28/11/00 (2 pages) |
23 June 2000 | Ad 09/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: southgate house 88 town square basildon essex SS14 1BN (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |