Hornchurch
Essex
RM11 2HX
Director Name | Raymond George Sheldon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 19 The Grove Beech Hill Haywards Heath West Sussex RH16 3SJ |
Secretary Name | Amanda Sheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Grove Haywards Heath West Sussex RH16 3SJ |
Director Name | David Osborn-Cook |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Creative Director |
Correspondence Address | 55 Coulsdon Road Coulsdon Surrey CR5 2LD |
Director Name | Mr Robert Wakefield Palmer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 9 Sparrows Herne Bushey Hertfordshire WD23 1AD |
Secretary Name | Mrs Audrey Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 2005) |
Role | Taxation Consultant |
Correspondence Address | Dukes House 9 Brangwyn Avenue Patcham Brighton Sussex BN1 8XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 June 2007 | Application for striking-off (1 page) |
3 May 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
21 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
15 May 2006 | Return made up to 19/02/06; full list of members (8 pages) |
6 September 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
4 May 2005 | Return made up to 19/02/05; full list of members (9 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 147 haynes road hornchurch essex RH11 2HX (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 9 brangwyn avenue brighton sussex BN1 8XH (1 page) |
29 January 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
29 January 2005 | Resolutions
|
6 January 2005 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 6 briset street london EC1M 5NR (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |