Orsett Village
Grays
Essex
RM16 3ER
Secretary Name | Lynne Maria Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Limes High Road Orsett Village Grays Essex RM16 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Lodge Lane Grays Essex RM17 5RZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2000 | Dissolved (1 page) |
---|---|
25 February 2000 | Completion of winding up (1 page) |
4 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 September 1999 (2 pages) |
16 September 1999 | Order of court to wind up (2 pages) |
7 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (6 pages) |
14 October 1998 | Return made up to 28/07/98; full list of members (6 pages) |
16 July 1998 | O/C 6/7/98 rem/appt supervisors (5 pages) |
30 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (9 pages) |
26 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
30 May 1997 | Return made up to 28/07/96; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 November 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 57 high street wickford essex (1 page) |
8 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
21 April 1995 | Company name changed K.M.J. consultants LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: audit house 151 high street billericay essex CM12 9AB (1 page) |