Hornchurch
Essex
RM11 3JJ
Director Name | Joanne Garrard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 9 Barleycorn Way Hornchurch Essex RM11 3JJ |
Director Name | Marie Chandler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 8 Whitmore Avenue Harold Wood Romford Essex RM3 0XL |
Director Name | Stephen Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Insurance Broker |
Correspondence Address | 11a Fairmead Gardens Ilford Essex IG4 5BP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit C2 The Seedbed Centre, Davidson Way Romford Essex RM7 0AZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 June 2003 | Application for striking-off (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 December 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 01/10/01; full list of members (6 pages) |
25 April 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
30 November 1998 | Full accounts made up to 31 October 1998 (8 pages) |
20 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 March 1998 | Company name changed health insurance consultants lim ited\certificate issued on 04/03/98 (2 pages) |
27 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
4 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (21 pages) |