Gidea Park
Romford
Essex
RM2 6EX
Director Name | Mr David Roy Thomas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Engineering Construction |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Secretary Name | Carol Ann Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Director Name | Suzanne Carol Cornwell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2002) |
Role | Product Engineer |
Correspondence Address | 9 Heath Park Drive Leighton Buzzard Bedfordshire LU7 8BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,854 |
Net Worth | £100 |
Cash | £30,155 |
Current Liabilities | £30,055 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
17 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
23 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
9 April 2002 | Return made up to 22/01/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
8 April 1998 | Return made up to 22/01/98; full list of members (8 pages) |
8 April 1998 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Incorporation (17 pages) |