Hainault
Ilford
Essex
IG6 2NR
Secretary Name | Nicola Manley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 23 Henrys Walk Hainault Ilford Essex IG6 2NR |
Director Name | Mark Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Brickwork Contractor |
Correspondence Address | 33 Brocket Way Chigwell Essex IG7 4ER |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(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 | 21 February 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 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 |
Year | 2014 |
---|---|
Net Worth | £3,350 |
Cash | £1,727 |
Current Liabilities | £30,933 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Company name changed manley & smith LTD\certificate issued on 30/07/08 (3 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (6 pages) |
27 November 2007 | Director resigned (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Ad 21/02/06-03/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |