Hutton
Brentwood
Essex
CM13 1QD
Secretary Name | Janet Elizabeth Schutz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Goodwood Avenue Hutton Brentwood Essex CM13 1QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£15,093 |
Cash | £596 |
Current Liabilities | £20,027 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Application for striking-off (1 page) |
5 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
25 June 2002 | Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Incorporation (18 pages) |