Stanford Le Hope
Essex
SS17 8EF
Secretary Name | Jane Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 68 Rose Valley Crescent Stanford Le Hope Essex SS17 8EF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 10 Crescent Avenue Grays Essex RM17 6AZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 January 2006 | Application for striking-off (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 68 rose valley crescent stanford le hope essex SS17 8EF (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
15 December 2003 | Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 31 corsham street london N1 6DR (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |