Collier Row
Romford
Essex
RM5 2DH
Secretary Name | Peter Thomas Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hog Hill Road Collier Row Romford Essex RM5 2DH |
Director Name | Lisa Ann Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 December 2001) |
Role | Administrator |
Correspondence Address | 37a Cambridge Road Wanstead London E11 2PL |
Director Name | Peter Thomas Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 December 2001) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hog Hill Road Collier Row Romford Essex RM5 2DH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£265 |
Cash | £981 |
Current Liabilities | £3,201 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 81-87 high street billericay essex CM12 9AS (1 page) |
4 September 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
30 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
19 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 193 high street hornchurch essex RM11 3XT (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (14 pages) |