1 Manor Road
Chigwell
Essex
IG7 5PF
Secretary Name | Wendy Anne Gibbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 February 2005) |
Role | Administrator |
Correspondence Address | 19 Lyndhurst Drive Hornchurch Essex RM11 1JL |
Secretary Name | Kim Isadora Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2001) |
Role | Secretary |
Correspondence Address | 35 District Road Wembley Middlesex HA0 2LE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 3 Rainham Trading Estate New Road Rainham RM13 8RA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,255 |
Cash | £7,551 |
Current Liabilities | £1,296 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
17 June 2003 | Return made up to 06/05/03; full list of members
|
21 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 715A harrow road wembley middlesex HA0 2LL (1 page) |
4 April 2002 | Return made up to 06/05/01; full list of members (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
10 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
7 August 2000 | Return made up to 06/05/00; no change of members (6 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
16 March 1999 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
16 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
5 August 1998 | Return made up to 06/05/98; full list of members
|
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Ad 12/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: woodstock house stock road chelmsford essex (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 June 1997 | Secretary resigned (1 page) |
6 May 1997 | Incorporation (12 pages) |