East Ham
London
E6 2SL
Director Name | Louise Mary Seaton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 58 Birch Road Romford Essex RM7 8EP |
Secretary Name | Francis Bernard Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(15 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 June 2004) |
Role | Secretary |
Correspondence Address | 16 Ranelagh Road East Ham London E6 2SL |
Director Name | Francis Bernard Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1987(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 May 2002) |
Role | Co Director |
Correspondence Address | 16 Ranelagh Road East Ham London E6 2SL |
Secretary Name | Francis Bernard Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 16 Ranelagh Road East Ham London E6 2SL |
Secretary Name | Deborah Elaine Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2002) |
Role | Secretary |
Correspondence Address | 193 The Broadway Loughton Essex IG10 3TE |
Registered Address | 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,637 |
Gross Profit | £10,215 |
Net Worth | -£9,479 |
Current Liabilities | £21,465 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 September 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 July 1997 | Return made up to 17/02/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 February 1996 | Full accounts made up to 31 March 1994 (13 pages) |
18 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |