Canvey Island
Essex
SS8 7QP
Director Name | Mr Raymond Anthony Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Aalten Avenue Canvey Island Essex SS8 7QP |
Secretary Name | Mrs Georgina Florence Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Aalten Avenue Canvey Island Essex SS8 7QP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,230 |
Cash | £6,318 |
Current Liabilities | £38,348 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Statement of affairs (6 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 30 station lane hornchurch essex RM12 6NJ (1 page) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
4 October 1995 | Resolutions
|
14 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |