Benfleet
Essex
SS7 3BZ
Secretary Name | June Patricia Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2008) |
Role | Secretary |
Correspondence Address | 28 Landsburg Road Canvey Island Essex SS8 8HW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,447 |
Cash | £48,298 |
Current Liabilities | £20,991 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2008 | Application for striking-off (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 July 2004 | Director's particulars changed (1 page) |
10 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
18 December 2002 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 November 2002 | New secretary appointed (2 pages) |