Hornchurch
Essex
RM12 4HB
Director Name | John Voysey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(same day as company formation) |
Role | Dir-Engineer |
Correspondence Address | 6 Kings Terrace Fobbing Basildon Essex SS17 9HB |
Secretary Name | Mr Thomas Anthony Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Saunton Road Hornchurch Essex RM12 4HB |
Director Name | Kimberley Kathleen Parlour |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Private Patient Accounts Manag |
Correspondence Address | 24 Derwent House Southern Grove London E3 4PU |
Secretary Name | Kimberley Kathleen Parlour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Private Patient Accounts Manag |
Correspondence Address | 24 Derwent House Southern Grove London E3 4PU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 218 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £455,292 |
Gross Profit | £119,654 |
Net Worth | £25,733 |
Cash | £107 |
Current Liabilities | £73,639 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: unit C1-3 bow wharf grove road london E3 5SN (1 page) |
24 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 76 saunton road hornchurch essex RM12 4HB (1 page) |
28 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
23 July 1996 | Return made up to 20/04/96; no change of members (7 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
1 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |