Dagenham
Essex
RM8 2BD
Secretary Name | Antwi Barimah Okyere Darko |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 08 February 1998(8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 57 Gainsborough Avenue London E12 6JJ |
Secretary Name | Felix George Addo |
---|---|
Nationality | Ghanain |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Gallus Square Moorehead Way Kidmore London SE3 9NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Wakefield Street Eastham London E6 1NG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £605,898 |
Gross Profit | £138,189 |
Net Worth | £131,944 |
Cash | £166,887 |
Current Liabilities | £61,281 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
13 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 June 2001 | Return made up to 12/06/01; change of members (6 pages) |
11 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
14 June 1999 | Return made up to 12/06/99; full list of members
|
4 March 1999 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
4 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 337 high road ilford essex IG1 1TE (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
12 June 1997 | Incorporation (17 pages) |