41 Holden Way
Upminster
Essex
RM14 1BT
Secretary Name | Mr Philip Francis Chakko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | White Lodge 41 Holden Way Upminster Essex RM14 1BT |
Director Name | Mr Damian Paul Chakko |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 December 2002) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Holden Way Upminster Essex RM14 1BT |
Registered Address | 65 Butts Green Rd Hornchurch Essex RM11 2JS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £204,576 |
Cash | £93,198 |
Current Liabilities | £6,977 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
18 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Company name changed tenaville finance and insurance consultants LIMITED\certificate issued on 30/08/06 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
15 February 1999 | Return made up to 20/12/98; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |