Dagenham
Essex
RM9 6AA
Director Name | Kim Jacqueline Gruzinski |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thorncroft Hornchurch Essex RM11 1EU |
Secretary Name | Susie Soo Kyen Heupel |
---|---|
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ely Place Chigwell Essex IG8 8AG |
Registered Address | 46 Ely Place Woodford Green Essex IG8 8AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,187 |
Cash | £24,637 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 25 July 2014 no member list (4 pages) |
30 April 2014 | Registered office address changed from 73 Amesbury Road Dagenham Essex RM9 6AA on 30 April 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
1 October 2013 | Annual return made up to 25 July 2013 no member list (4 pages) |
25 July 2012 | Incorporation (53 pages) |