Chigwell
Essex
IG7 4EP
Secretary Name | Roger Grout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 2 Brocket Way Chigwell Essex IG7 4EP |
Director Name | Joanne Grout |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brocket Way Chigwell Essex IG7 4EP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 166 Moor Lane Cranham Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,465 |
Gross Profit | £52,465 |
Net Worth | -£13,474 |
Current Liabilities | £14,834 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2004 | Director resigned (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: suite 9 essex house station road upminster middlesex RM14 2SJ (1 page) |
11 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
21 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Incorporation (14 pages) |