Upminster
Essex
RM14 1BT
Secretary Name | Rowan Tracy Hostler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 42 Holden Way Upminster Essex RM14 1BT |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walton Road Ware Herts SG12 9PF |
Secretary Name | Michelle Dolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parishes Mead Stevenage Hertfordshire SG2 9QD |
Registered Address | 42 Holden Way Upminster Essex RM14 1BT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 October 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Conve 23/04/99 (1 page) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Conve 23/04/99 (1 page) |
22 January 1999 | Return made up to 11/01/99; no change of members
|
16 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Director's particulars changed (1 page) |
15 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members
|
22 March 1996 | Resolutions
|
11 March 1996 | Registered office changed on 11/03/96 from: 108 high street stevenage herts (1 page) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | Ad 23/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Company name changed boxclub LIMITED\certificate issued on 04/03/96 (2 pages) |
28 February 1996 | Director resigned (1 page) |
11 January 1996 | Incorporation (23 pages) |