Harold Wood
Romford
RM3 0WY
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 January 2006) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Director Name | Mr Brian Connolly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1990 |
Appointment Duration | 12 years, 7 months (resigned 11 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Whitmore Avenue Harold Wood Romford RM3 0WY |
Secretary Name | Mr Brian Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whitmore Avenue Harold Wood Romford RM3 0WY |
Registered Address | 1st Floor 11 Bryant Avenue Harold Wood Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,218 |
Cash | £183 |
Current Liabilities | £7,242 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
5 July 2001 | Return made up to 11/04/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
24 June 1999 | Return made up to 11/04/99; change of members (6 pages) |
26 June 1998 | Full accounts made up to 1 May 1998 (6 pages) |
11 May 1998 | Ad 22/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
19 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
18 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
16 July 1992 | New director appointed (2 pages) |
11 April 1990 | Incorporation (16 pages) |