Abbeywood
London
SE2 0TF
Secretary Name | Sonia Clair Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 43 Felday Road Lewisham SE13 7HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £213,876 |
Gross Profit | £197,447 |
Net Worth | -£9,939 |
Cash | £12,583 |
Current Liabilities | £55,418 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 July 2005 | Return made up to 06/03/05; full list of members (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 79 milner road gillingham kent ME7 1RB (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2005 | Return made up to 06/03/04; full list of members
|
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Ad 22/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 May 2003 | Resolutions
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 322 high st rochester kent ME1 1BT (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |