Little Laver
Ongar
Essex
CM5 0JS
Secretary Name | Christine Margaret Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 6 Honey Close Hook End Brentwood Essex CM15 0PB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG3 8UL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
12 March 1998 | Nc inc already adjusted 11/03/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
10 March 1998 | Company name changed hirews LIMITED\certificate issued on 11/03/98 (2 pages) |
20 June 1997 | Incorporation (18 pages) |