Oak Road
Downham
Essex
CM11 1QF
Director Name | Wayne Daniel Meredith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Elmdene Oak Road Downham Essex CM11 1QF |
Secretary Name | Annette Herrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Karside Oak Road Downham Essex CM11 1QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £1,244 |
Current Liabilities | £10,031 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Voluntary strike-off action has been suspended (1 page) |
29 November 2007 | Application for striking-off (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
15 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 September 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |