Grays
Essex
RM16 2SH
Secretary Name | Mrs Carol Anne Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 September 2009) |
Role | Bank Officer |
Correspondence Address | 15 Turp Avenue Grays Essex RM16 2SH |
Director Name | Ms Sevim Sertkaya |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dalby's Crescent Selby Road London N17 8HF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 196 Ballards Road Dagenham Essex RM10 9AB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,467 |
Cash | £1,914 |
Current Liabilities | £7,237 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Appointment terminated director sevim sertkaya (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 04/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 March 2003 | Return made up to 04/02/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2000 | Return made up to 04/02/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 15 turp avenue grays essex RM16 2SH (1 page) |
22 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 April 1998 | Return made up to 04/02/98; full list of members (6 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 July 1997 | Ad 10/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 February 1997 | Incorporation (12 pages) |