Hornchurch
Essex
RM11 3SG
Secretary Name | Ann Patricia Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 76 Burnway Hornchurch Essex RM11 3SG |
Secretary Name | Timothy Adrian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1998) |
Role | Company Director |
Correspondence Address | 10 Hepplewhite Close Baughurst Tadley Hampshire RG26 5HD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Paper Mill House A2 Imperial Business Estate West Mill, Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,090 |
Cash | £17,383 |
Current Liabilities | £37,721 |
Latest Accounts | 31 March 1999 (25 years, 1 month 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) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: c/o wells & company 35 winchester street basingstoke hampshire RG21 7EE (1 page) |
17 May 1999 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 October 1997 | Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: suite 17674 72 new bond street london W1Y 9DD (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
31 July 1997 | Incorporation (16 pages) |