Upminster
Essex
RM14 2BJ
Secretary Name | Philip Berkovi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 200 Corbets Tey Road Upminster Essex RM14 2BJ |
Director Name | Thomas Laurence Bray |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1993) |
Role | Engineer |
Correspondence Address | 179 Boleyn Road London E7 9QH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | Strike-off action suspended (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 January 1997 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Return made up to 17/11/94; full list of members (6 pages) |
10 July 1996 | Return made up to 17/11/95; no change of members (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 242 romford road forest gate london E7 9HZ (1 page) |