Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary Name | Rosewood Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £19,370 |
Cash | £609 |
Current Liabilities | £487,533 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2010 | Final Gazette dissolved following liquidation (1 page) |
16 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
16 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 16 February 2010 (5 pages) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Statement of affairs with form 4.19 (7 pages) |
25 February 2009 | Statement of affairs with form 4.19 (7 pages) |
25 February 2009 | Resolutions
|
5 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 7 southend road woodford green essex IG8 8HD (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 7 southend road woodford green essex IG8 8HD (1 page) |
17 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 November 2006 | Return made up to 11/08/06; full list of members (6 pages) |
9 November 2006 | Return made up to 11/08/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
6 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Ad 11/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 November 2004 | Return made up to 11/08/04; full list of members (6 pages) |
22 November 2004 | Return made up to 11/08/04; full list of members (6 pages) |
22 November 2004 | Ad 11/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |
11 August 2003 | Incorporation (17 pages) |