North Road
South Ockendon
Essex
RM15 6SP
Secretary Name | Sandra Huckfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Russell Road Custom House London E16 3QS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(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 | 14 September 1994(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 | -£54,638 |
Current Liabilities | £121,397 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
16 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Statement of affairs (6 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Appointment of a voluntary liquidator (1 page) |
24 September 2004 | Resolutions
|
15 September 2004 | Registered office changed on 15/09/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
10 July 2003 | Return made up to 14/09/02; full list of members (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 1998 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 1999 (6 pages) |
10 July 2003 | Return made up to 14/09/00; no change of members (6 pages) |
10 July 2003 | Return made up to 14/09/01; no change of members (6 pages) |
10 July 2003 | Return made up to 14/09/99; full list of members (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 July 2003 | Restoration by order of the court (2 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1999 | Full accounts made up to 30 September 1997 (10 pages) |
17 March 1999 | Full accounts made up to 30 September 1996 (10 pages) |
24 December 1998 | Return made up to 14/09/98; no change of members (4 pages) |
20 July 1998 | Return made up to 14/09/97; full list of members (6 pages) |
26 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 May 1998 | Full accounts made up to 30 September 1995 (10 pages) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1997 | Return made up to 14/09/96; no change of members (4 pages) |
8 December 1995 | Return made up to 14/09/95; full list of members (6 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | New secretary appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
14 September 1994 | Incorporation (10 pages) |