Grays
Essex
RM17 5QR
Secretary Name | Stephen Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | Little Pines Hurricane Mews North Weald Essex CM16 6BJ |
Secretary Name | Sarah Stramik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Grays End Close Grays Essex RM17 5QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 15-16 Walsham Enterprise Centre Globe Industrial Estate Grays RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 August 2004 | Return made up to 10/05/04; full list of members
|
24 June 2004 | Registered office changed on 24/06/04 from: 6 carlton road romford essex RM2 5AA (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 December 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Incorporation (17 pages) |