Hornchurch
Essex
RM11 1XP
Secretary Name | Martine Marston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 05 October 2004) |
Role | IT Support |
Correspondence Address | 25b Billet Lane Hornchurch Essex RM11 1XP |
Secretary Name | Philip Scappaticcio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Roxy Avenue Romford Essex RM6 4AW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 25b Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,331 |
Cash | £32,481 |
Current Liabilities | £30,837 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 25A billet lane hornchurch essex RM11 1XP (1 page) |
23 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 25 st peters close ilford essex IG2 7QL (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 57 auckland road ilford essex IG1 4SS (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 August 1998 | Return made up to 28/04/98; full list of members (6 pages) |
21 July 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 April 1997 | Incorporation (13 pages) |