Greenhithe
Kent
DA9 9EZ
Secretary Name | George John Belok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Knockhall Road Greenhithe Kent DA9 9EZ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Headley House, 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,342 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 June 2008 | Return made up to 09/05/08; no change of members (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (15 pages) |