Romford
Essex
RM1 2JT
Secretary Name | Peter Norman Hopley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bower Lane Maidstone Kent ME16 8BJ |
Secretary Name | Alan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Secretary Name | COLE And Cole (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 9 Troopers Drive Harold Hill Romford Essex RM3 9DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,226 |
Cash | £5 |
Current Liabilities | £32,720 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 9 victoria road romford essex RM1 2JT (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
7 August 2001 | Return made up to 21/06/01; full list of members
|
7 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2000 | Particulars of mortgage/charge (11 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members
|
17 November 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
26 August 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 August 1999 | Resolutions
|
27 May 1999 | Return made up to 21/06/98; no change of members
|
5 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 April 1997 | Resolutions
|
17 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
3 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
15 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |