Hornchurch
Essex
RM11 1DX
Secretary Name | Mary Frances Angela Allum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hyland Close Hornchurch Essex RM11 1DX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(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 | 22 May 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 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 |
100 at £1 | Norman Stanley John Allum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,201 |
Cash | £3,371 |
Current Liabilities | £4,032 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Application to strike the company off the register (3 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 June 2010 | Director's details changed for Norman Stanley John Allum on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Norman Stanley John Allum on 22 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
8 July 2008 | Return made up to 22/05/08; full list of members (6 pages) |
8 July 2008 | Return made up to 22/05/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
9 October 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Ad 22/05/03-04/06/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Ad 22/05/03-04/06/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
22 May 2003 | Incorporation (15 pages) |