Gidea Park
Romford
Essex
RM2 6BT
Director Name | Robert Dawson Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 May 2003) |
Role | Inn Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage No 2 Stable Yard Gunton Hall Hanworth Norwich NR11 7HJ |
Secretary Name | David John Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Balgores Lane Gidea Park Romford Essex RM2 6BT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 106/114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
12 February 2002 | Particulars of contract relating to shares (3 pages) |
12 February 2002 | Ad 20/01/02--------- £ si 58500@1=58500 £ ic 2/58502 (2 pages) |
12 February 2002 | Nc inc already adjusted 20/01/01 (1 page) |
12 February 2002 | Resolutions
|
20 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 May 1998 | Return made up to 04/03/98; no change of members (4 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: buckinghamshire arms blickling road blickling nr. Aylsham norfolk NR11 6NF (1 page) |
8 July 1997 | Return made up to 04/03/97; full list of members
|
4 December 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: buckinghamshire arms blickling norfolk (1 page) |
24 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
14 June 1996 | Company name changed frostydream LIMITED\certificate issued on 17/06/96 (2 pages) |
4 March 1996 | Incorporation (20 pages) |