Walthamstow
London
E17 5JY
Secretary Name | Haylo Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2001(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 July 2009) |
Correspondence Address | 33a Helena Road Rayleigh Essex SS6 8LN |
Secretary Name | Julien Stefanov Chapkadjiev |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 19 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 111 Cleveley Crescent Ealing London W5 1DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 August 2008 | Registered office changed on 22/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 21/02/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 February 2005 | Return made up to 21/02/05; full list of members
|
20 December 2004 | Registered office changed on 20/12/04 from: 42 braemar road canning town london E13 8EH (1 page) |
15 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
20 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
13 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 42 braemar road canning town london E13 8EH (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 April 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (7 pages) |