Park 22 802 Loppem
Foreign
Secretary Name | Syed Mubarak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(13 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 27 Shelley Avenue London E12 6SP |
Secretary Name | Mr Bernard Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chapel Street Billericay Essex CM12 9LS |
Registered Address | 65 Butts Green Road 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 | £3,849 |
Cash | £36,633 |
Current Liabilities | £46,040 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Return made up to 29/11/07; no change of members
|
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2007 | Return made up to 29/11/06; full list of members (6 pages) |
20 January 2006 | Return made up to 29/11/05; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
18 April 2002 | Company name changed eagle forwarding LIMITED\certificate issued on 18/04/02 (2 pages) |
21 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Return made up to 29/11/99; full list of members
|
12 January 2000 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 February 1998 | Return made up to 29/11/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |