Romford
Essex
RM6 5LA
Secretary Name | P E Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 1999(4 years after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 467 Rainham Road South Dagenham Essex RM10 7XJ |
Director Name | Mr Adam Anthony Nichols |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ozonia Close Wickford Essex SS12 0PL |
Secretary Name | Mrs Sharon Julia Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 October 2004 | Dissolved (1 page) |
---|---|
16 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Appointment of a voluntary liquidator (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Statement of affairs (8 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
17 September 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
1 July 1999 | Return made up to 28/06/98; no change of members (4 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
5 September 1997 | Full accounts made up to 30 June 1997 (1 page) |
27 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 6 clifton road bowers gifford essex SS13 2LE (1 page) |
7 May 1997 | Full accounts made up to 30 June 1996 (1 page) |
20 August 1996 | Return made up to 28/06/96; full list of members
|
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 June 1995 | Incorporation (13 pages) |