Heath Park
Romford
Essex
RM2 5TP
Secretary Name | Mrs Linda Eve Bakal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Salisbury Road Heath Park Romford Essex RM2 5TP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
7 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
29 August 2003 | Return made up to 01/09/03; full list of members (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
30 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 May 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
1 September 2000 | Incorporation (18 pages) |