Vicarage Hill
Benfleet
Essex
SS7 1PH
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Well Walk Hampstead London NW3 1BY |
Secretary Name | Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 March 2004) |
Role | Company Director |
Correspondence Address | Wildwoods Bearswood End Beaconsfield HP9 2NR |
Secretary Name | Mr Robert David Rocklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Well Walk Hampstead London NW3 1BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Marylebone Mews London W1G 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £340,495 |
Current Liabilities | £7,831 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2003 | Application for striking-off (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Resolutions
|
2 April 2002 | Return made up to 27/03/02; full list of members
|
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
21 February 2000 | Location of register of members (non legible) (1 page) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
11 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Company name changed directapply LIMITED\certificate issued on 25/04/97 (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (3 pages) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 March 1997 | Incorporation (9 pages) |