Rayleigh
Essex
SS6 8UX
Director Name | Mr Mehemet Mustafa |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Highland Road Bowers-Gifford Basildon Essex SS13 2JA |
Secretary Name | Linda Ann Mullem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Anthony Drive Stanford Le Hope Essex SS17 8BW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£125,784 |
Cash | £225 |
Current Liabilities | £191,361 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 April 2008 | Secretary appointed linda ann mullem (2 pages) |
7 April 2008 | Director appointed mehemet mustafa (2 pages) |
7 April 2008 | Secretary appointed linda ann mullem (2 pages) |
7 April 2008 | Director appointed graham john bateman (2 pages) |
7 April 2008 | Director appointed mehemet mustafa (2 pages) |
7 April 2008 | Director appointed graham john bateman (2 pages) |
20 March 2008 | Appointment terminated director alpha direct LIMITED (1 page) |
20 March 2008 | Appointment Terminated Director alpha direct LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 March 2008 | Ad 05/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 March 2008 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
19 March 2008 | Ad 05/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |