Pitsea
Basildon
Essex
SS13 3DW
Director Name | Saiyed David Hussain Kamal Tirmizey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1997(4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 February 2008) |
Role | Accountant |
Correspondence Address | 9 The Hoe Billericay Essex CM12 9XB |
Secretary Name | Saiyed David Hussain Kamal Tirmizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1997(4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 February 2008) |
Role | Accountant |
Correspondence Address | 9 The Hoe Billericay Essex CM12 9XB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 30 Station Lane Hornchurch Essex RM12 6NJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,264 |
Cash | £93 |
Current Liabilities | £130 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2007 | Application for striking-off (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
27 November 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
2 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
17 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
28 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | New director appointed (2 pages) |
12 November 1997 | Ad 10/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 30 station road hornchurch essex BM12 6NJ (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
11 July 1997 | Secretary resigned (1 page) |