White Court
Black Notley
Essex
CM77 7UY
Director Name | Robin Adrian Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hereward Mount Stock Ingatestone Essex CM4 9PS |
Secretary Name | Richard Anthony Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(4 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 11 Buttermere White Court Black Notley Essex CM77 7UY |
Director Name | Anthony John Clark |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | White Heather Stock Road Stock Essex CM4 9PH |
Secretary Name | Natalie Louisa Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Upper Park Loughton Essex IG10 4EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,540 |
Net Worth | £137,899 |
Cash | £275 |
Current Liabilities | £173,499 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
29 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
6 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
19 July 2005 | Director's particulars changed (1 page) |
12 April 2005 | Resolutions
|
24 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | New director appointed (2 pages) |
31 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
28 August 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
25 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
27 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
12 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (5 pages) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (17 pages) |