Rainham
Essex
RM13 9DQ
Director Name | Mr Robert Rowan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 24 April 2012) |
Role | Solicitor |
Correspondence Address | 10 Arthur Street London EC4R 9AY |
Director Name | Mr Richard Anthony Gabriel Hryncyszyn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 1989) |
Role | Director/Surveyor |
Country of Residence | England |
Correspondence Address | Tudor Lodge Denham Avenue Denham Uxbridge Middlesex UB9 5ER |
Secretary Name | Mr Richard Anthony Gabriel Hryncyszyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Denham Avenue Denham Uxbridge Middlesex UB9 5ER |
Registered Address | Aldwych House 81,Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£273,662 |
Current Liabilities | £2,989,623 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
2 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
15 November 1991 | Appointment of receiver/manager (1 page) |
15 November 1991 | Appointment of receiver/manager (1 page) |