Ingrave Road
Brentwood
Essex
CM15 8AT
Director Name | Peter John Hand |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 640 High Road Woodford Green Essex IG8 0QW |
Director Name | Fiona Hutton-Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Foreign Exchange Adviser |
Correspondence Address | 24 Folkestone Road Walthamston London E17 9SD |
Director Name | Andrew Koduah |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Mental Health Nurse |
Correspondence Address | 87 Maynard Road Walthamstow London E17 9JE |
Secretary Name | Mr Gerald Patrick Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Martin Oliver Fahy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Management |
Correspondence Address | 158 Englands Lane Loughton Essex IG10 2NS |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Finance House Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (2 pages) |
3 June 2010 | Application to strike the company off the register (2 pages) |
8 April 2009 | Annual return made up to 25/02/09 (3 pages) |
8 April 2009 | Annual return made up to 25/02/09 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Annual return made up to 25/02/08 (3 pages) |
2 April 2008 | Annual return made up to 25/02/08 (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Annual return made up to 25/02/07 (5 pages) |
12 April 2007 | Annual return made up to 25/02/07 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Annual return made up to 25/02/06 (5 pages) |
27 March 2006 | Annual return made up to 25/02/06 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Annual return made up to 25/02/05 (5 pages) |
26 May 2005 | Annual return made up to 25/02/05 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 June 2004 | Annual return made up to 25/02/04 (5 pages) |
8 June 2004 | Annual return made up to 25/02/04 (5 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2003 | Annual return made up to 25/02/03 (5 pages) |
18 March 2003 | Annual return made up to 25/02/03 (5 pages) |
3 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (22 pages) |