Grays
Essex
RM16 2SU
Director Name | Mr Neil Waterman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QF |
Secretary Name | Mr Neil Waterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QF |
Director Name | Stephen Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Frederica Road Chingford London E4 7AL |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Registered Address | 13 Woodside Business Park Thornwood Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Year | 2014 |
---|---|
Turnover | £193,550 |
Gross Profit | £18,298 |
Net Worth | -£2,482 |
Cash | £23,259 |
Current Liabilities | £61,621 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
12 August 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
20 July 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
16 December 2003 | Return made up to 18/09/03; full list of members (7 pages) |
26 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
18 September 2002 | Incorporation (17 pages) |