Chadwell Heath
Romford
Essex
RM6 4EJ
Secretary Name | Shaw & Associates (Accounting Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 December 2005) |
Correspondence Address | 20 Lancing Road Ilford Essex IG2 7DR |
Secretary Name | Marie Bernadette Neenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Montpelier Gardens Chadwell Heath Romford Essex RM6 4EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,244 |
Cash | £19,497 |
Current Liabilities | £17,901 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 August 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Return made up to 30/05/01; full list of members (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 November 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
30 May 1997 | Incorporation (15 pages) |