Rochford
Essex
SS4 1NJ
Director Name | Mark Buxton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9b High Street Shoeburyness Essex SS3 9AJ |
Secretary Name | Derek Leonard Buxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Butterys Thorpe Bay Essex SS1 3DT |
Director Name | Gary Leonard Buxton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glenhurst Road Southend On Sea Essex SS2 5DS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,281 |
Gross Profit | £57,551 |
Net Worth | -£844 |
Cash | £6,844 |
Current Liabilities | £99,837 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 October 2003 | Dissolved (1 page) |
---|---|
24 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Statement of affairs (6 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 April 1997 | Ad 19/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
19 March 1997 | Incorporation (17 pages) |