Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Secretary Name | Mrs Janice Patricia Darrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Cottage Stanford Rivers Road Marden Ash Ongar Essex CM5 9BT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 | £9,338 |
Cash | £25,250 |
Current Liabilities | £49,131 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2005 | Dissolved (1 page) |
---|---|
20 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (4 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
22 May 2002 | Statement of affairs (7 pages) |
22 May 2002 | Resolutions
|
8 May 2002 | Registered office changed on 08/05/02 from: gate cottage stanford rivers road ongar essex CM5 9BT (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members
|
4 May 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
10 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 April 1998 | Company name changed fast track interiors (london) li mited\certificate issued on 21/04/98 (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: carlton baker clarke massey LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
20 January 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
10 November 1997 | Return made up to 03/08/97; full list of members
|
24 March 1997 | Company name changed fast track drywall partitions li mited\certificate issued on 25/03/97 (2 pages) |
27 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page) |