Rhapsody Crescent
Warley
CM14 5GE
Secretary Name | Mr James John Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 July 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fisher Court Rhapsody Crescent Warley Essex CM14 5GE |
Secretary Name | Kathy McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2005) |
Role | Manager |
Correspondence Address | 5a Park Lane Hornchurch Essex RM11 1BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(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 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 54 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£120,458 |
Cash | £2,235 |
Current Liabilities | £122,693 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2007 | Application for striking-off (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 November 2006 | Return made up to 25/02/06; full list of members (7 pages) |
15 August 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 5A park lane hornchurch essex RM11 1BB (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
22 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
22 June 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 6 carlton road romford essex (1 page) |
22 June 2005 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
10 May 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 6 carlton road romford essex RM2 5AA (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (12 pages) |