Romford
Essex
RM7 8RB
Secretary Name | Daniel Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Technician |
Correspondence Address | 6 Ainsley Avenue Romford Essex RM7 9HU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 10 Cockridden Farm Brentwood Road Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Final Gazette dissolved following liquidation (1 page) |
19 April 2007 | Dissolution deferment (1 page) |
19 April 2007 | Completion of winding up (1 page) |
19 April 2007 | Completion of winding up (1 page) |
19 April 2007 | Dissolution deferment (1 page) |
4 May 2005 | Order of court to wind up (2 pages) |
4 May 2005 | Order of court to wind up (2 pages) |
15 February 2005 | Strike-off action suspended (1 page) |
15 February 2005 | Strike-off action suspended (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 438 ley street ilford essex IG2 7BS (1 page) |
17 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 438 ley street ilford essex IG2 7BS (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
22 June 2002 | Particulars of mortgage/charge (4 pages) |
22 June 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (14 pages) |
25 February 2002 | Incorporation (14 pages) |