Harold Wood
Romford
Essex
RM3 0DS
Director Name | Ian Colin Gill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gammon Staples Farmhouse Baker Street Orsett Essex RM16 3LJ |
Director Name | Owen George Glenn |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | N Zealand |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Gate 3b 2 Bunborah Point Road, Port Botany Sydney Nsw 2036 Foreign |
Secretary Name | Denise Irene Anne Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kennilworth Gardens Hornchurch Essex RM12 4SE |
Secretary Name | Panjaruthnam Govender |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Flat 38 Lamb Court, 69 Narrow Street London E14 8EJ |
Director Name | Ryan Patrick Murphy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat B 25 Westbourne Gardens London W2 5NR |
Secretary Name | Paul Spencer Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years after company formation) |
Appointment Duration | 1 month (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Davis Road Grays Essex RM16 6PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Station House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
18 September 2009 | Appointment terminated director owen glenn (1 page) |
18 September 2009 | Appointment Terminated Director owen glenn (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from station house station road maldon essex CM9 4LQ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from station house station road maldon essex CM9 4LQ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Return made up to 19/03/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (17 pages) |
19 March 2005 | Incorporation (17 pages) |