Little Warley Hall Lane
Brentwood
Essex
CM13 3HA
Director Name | Julian Aubrey Lubert |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 July 2008) |
Role | Accountant |
Correspondence Address | 28 Peaketon Avenue Redbridge Ilford Essex IG4 5PG |
Director Name | Justin Smalley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Atrium Road Shoeburyness Essex SS7 9LH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 16 Juliet Way Purfleet Industrial Park London Road Purfleet Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Year | 2014 |
---|---|
Turnover | £18,406 |
Gross Profit | £6,431 |
Net Worth | £19,305 |
Cash | £2,542 |
Current Liabilities | £3,593 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2008 | Application for striking-off (1 page) |
23 April 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
28 June 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
3 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
15 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
16 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
25 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 14/01/01; full list of members
|
28 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 March 2000 | Return made up to 14/01/00; full list of members
|
30 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
9 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
10 March 1998 | Return made up to 14/01/98; full list of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 372 old street london EC1V 9LT (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Incorporation (10 pages) |