Hornchurch
Essex
RM11 3AT
Secretary Name | Joan Helen Berrabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 January 2011) |
Role | Housewife |
Correspondence Address | 204 Southend Arterial Road Hornchurch Essex RM11 2SQ |
Director Name | Jason Mark Cole |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 19 Allenby Drive Hornchurch Essex RM11 3SA |
Director Name | Brian William Plume |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 December 1995) |
Role | Accountant |
Correspondence Address | 35 Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | John Arthur Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1998) |
Role | Secretary |
Correspondence Address | 23 Harrow Drive Hornchurch Essex RM11 1NS |
Secretary Name | John Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1998) |
Role | Secretary |
Correspondence Address | 23 Harrow Drive Hornchurch Essex RM11 1NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2010 | Notice of final account prior to dissolution (1 page) |
6 October 2010 | Return of final meeting of creditors (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 75 wingletye lane hornchurch essex RM11 3AT (1 page) |
25 July 2000 | Appointment of a liquidator (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 75 wingletye lane hornchurch essex RM11 3AT (1 page) |
25 July 2000 | Appointment of a liquidator (1 page) |
31 May 2000 | Order of court to wind up (2 pages) |
31 May 2000 | Order of court to wind up (2 pages) |
22 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
31 July 1998 | Memorandum and Articles of Association (9 pages) |
31 July 1998 | Memorandum and Articles of Association (9 pages) |
29 July 1998 | Company name changed cps accounting services LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed cps accounting services LIMITED\certificate issued on 30/07/98 (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
17 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
17 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
24 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
22 December 1995 | Accounts made up to 30 September 1995 (1 page) |
22 December 1995 | Resolutions
|
22 December 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
13 December 1995 | Director resigned (1 page) |
13 December 1995 | Director resigned (2 pages) |
20 October 1995 | Company name changed coronet estates LIMITED\certificate issued on 23/10/95 (2 pages) |
20 October 1995 | Company name changed coronet estates LIMITED\certificate issued on 23/10/95 (4 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 788/790 finchley road london NW11 7UR (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 788/790 finchley road london NW11 7UR (1 page) |