Sandhurst Road
Tilbury
Essex
RM18 8DH
Director Name | Pamela Harold |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(same day as company formation) |
Role | Secretary & Administrator |
Correspondence Address | Larosa Sandhurst Road Tilbury Essex RM18 8DH |
Director Name | Peter Harold |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(same day as company formation) |
Role | Export Packer And Case Maker |
Correspondence Address | Larosa Sandhurst Road Tilbury Essex RM18 8DH |
Secretary Name | Pamela Harold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(same day as company formation) |
Role | Secretary & Administrator |
Correspondence Address | Larosa Sandhurst Road Tilbury Essex RM18 8DH |
Director Name | Muhamad Yusof Abdullah |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2002) |
Role | Import/Exporter Of Goods |
Correspondence Address | 79 Dorset House Gloucester Place London NW1 5AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 September 2002 | Application for striking-off (1 page) |
24 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
13 June 2002 | Director resigned (1 page) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members
|
31 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 03/07/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 June 2000 | Secretary resigned (1 page) |