Montgomery Crescent
Romford
Essex
RM3 7XA
Director Name | Paul Matthew Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1996(same day as company formation) |
Role | Proprietor |
Correspondence Address | 5 Byron Mansions Corbets Tey Road Upminster Essex RM14 2AU |
Secretary Name | Paul Matthew Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1996(same day as company formation) |
Role | Proprietor |
Correspondence Address | 5 Byron Mansions Corbets Tey Road Upminster Essex RM14 2AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2000 | Liquidators statement of receipts and payments (6 pages) |
3 September 1999 | Liquidators statement of receipts and payments (4 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Statement of affairs (9 pages) |
3 March 1998 | Appointment of a voluntary liquidator (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 1ST floor 70 station road upminster essex RM14 2TD (1 page) |
19 November 1997 | Return made up to 23/09/97; full list of members (6 pages) |
23 April 1997 | Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1997 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: suites 1-4 oakview house bryant avenue romford RM3 0AP (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
23 September 1996 | Incorporation (27 pages) |