Harold Park
Romford
Essex
RM3 0YL
Secretary Name | Paul Martin Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1994(same day as company formation) |
Role | Computer Manager |
Correspondence Address | Flat 1005 Block 5 Luk Young Sun Chuen Tsuenwan Nt Foreign Hong Kong |
Director Name | Paul Martin Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Computer Manager |
Correspondence Address | Flat 1005 Block 5 Luk Young Sun Chuen Tsuenwan Nt Foreign Hong Kong |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2004 | Application for striking-off (1 page) |
2 December 2003 | Director resigned (1 page) |
14 November 2003 | Return made up to 09/11/03; full list of members (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | Return made up to 09/11/02; full list of members (5 pages) |
9 January 2002 | Return made up to 09/11/01; full list of members (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2001 | Return made up to 09/11/00; full list of members (5 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: southern house 2 grange road thornton heath surrey CR7 8SA (1 page) |
22 August 2000 | Return made up to 09/11/99; full list of members (6 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page) |
11 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 February 1998 | Return made up to 09/11/97; no change of members (4 pages) |
19 March 1997 | Return made up to 09/11/96; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: southern house 2 grange road thornton heath surrey CR7 8SSA (1 page) |
11 April 1996 | Return made up to 09/11/95; full list of members
|
19 February 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Registered office changed on 19/02/96 from: symes mews 15-37A camden high street london NW1 7JE (1 page) |