Basildon
Essex
SS14 1PJ
Director Name | Gillian Yvonne Green |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 December 2008) |
Role | Comp Sec |
Correspondence Address | 195 Timberlog Lane Basildon Essex SS14 1PJ |
Secretary Name | Gillian Yvonne Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 December 2008) |
Role | Comp Sec |
Correspondence Address | 195 Timberlog Lane Basildon Essex SS14 1PJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2006 | Return made up to 15/12/05; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
19 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Incorporation (17 pages) |