Hornchurch
Essex
RM11 3SA
Secretary Name | Mr Jeffrey Charles Goff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Allenby Drive Hornchurch Essex RM11 3SA |
Director Name | Pamela Margaret Goff |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 10 Allenby Drive Hornchurch Essex RM11 3SA |
Secretary Name | Pamela Margaret Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 10 Allenby Drive Hornchurch Essex RM11 3SA |
Secretary Name | Jillian Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 28 Carlton Close Upminster Essex RM14 2YR |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page) |
9 March 2009 | Appointment Terminated Director pamela goff (1 page) |
9 March 2009 | Appointment terminated director pamela goff (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 5 chandlers quay maldon essex CM9 4LF (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 5 chandlers quay maldon essex CM9 4LF (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 March 2008 | Return made up to 29/12/07; no change of members (7 pages) |
6 March 2008 | Return made up to 29/12/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: unit 14 river road business park 33 river road barking essex IG11 0EA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: unit 14 river road business park 33 river road barking essex IG11 0EA (1 page) |
28 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
30 January 2004 | Return made up to 29/12/03; full list of members
|
30 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (14 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (14 pages) |
13 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 March 2002 | Particulars of mortgage/charge (11 pages) |
20 March 2002 | Particulars of mortgage/charge (11 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 May 1999 | Secretary resigned (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
30 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
26 November 1998 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
26 November 1998 | New secretary appointed (2 pages) |
11 April 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
11 April 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
28 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page) |
27 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 December 1994 | Return made up to 29/12/94; change of members (5 pages) |
7 January 1994 | Return made up to 29/12/93; full list of members (6 pages) |
22 December 1992 | Return made up to 29/12/92; no change of members (4 pages) |
26 February 1992 | Return made up to 29/12/91; no change of members (4 pages) |
27 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
16 January 1990 | Return made up to 29/12/89; full list of members (5 pages) |
16 January 1990 | Return made up to 29/12/89; full list of members (5 pages) |
16 January 1990 | Return made up to 30/12/88; full list of members (5 pages) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
3 May 1988 | Return made up to 21/12/87; full list of members (4 pages) |
3 May 1988 | Return made up to 21/12/87; full list of members (4 pages) |
14 July 1987 | Return made up to 20/12/86; full list of members (4 pages) |
14 July 1987 | Return made up to 20/12/86; full list of members (4 pages) |
24 November 1986 | New secretary appointed (2 pages) |
24 November 1986 | New secretary appointed (2 pages) |
11 July 1986 | Return made up to 20/12/85; full list of members (4 pages) |
11 July 1986 | Return made up to 20/12/85; full list of members (4 pages) |
17 August 1985 | Annual return made up to 25/10/84 (4 pages) |
17 August 1985 | Annual return made up to 25/10/84 (4 pages) |