Canvey Island
Essex
SS8 8ET
Secretary Name | Brenda Jane Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Read Lodge Long Road Canvey Island Essex SS8 0JE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sandra Ann Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Heeswyk Road Canvey Island Essex SS8 8ET |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 May 2005 | Dissolved (1 page) |
---|---|
1 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (7 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Statement of affairs (6 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Appointment of a voluntary liquidator (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
28 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
16 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 June 1997 | Full accounts made up to 31 March 1996 (16 pages) |
27 May 1997 | Return made up to 06/02/97; no change of members (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page) |
23 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
30 March 1995 | Ad 06/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |