Hornchurch
Essex
RM11 1AE
Secretary Name | Elaine Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4-5 Hare Hall Lane Romford RM2 6BD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £152,581 |
Gross Profit | £128,400 |
Net Worth | -£74,782 |
Current Liabilities | £94,251 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for compulsory strike-off (2 pages) |
31 October 2005 | Amended accounts made up to 31 August 2003 (10 pages) |
31 October 2005 | Amended accounts made up to 31 August 2002 (10 pages) |
4 July 2005 | Secretary resigned (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
28 October 2004 | Return made up to 21/08/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 September 2004 | Ad 06/07/01--------- £ si 5@1 (2 pages) |
6 September 2004 | Ad 06/04/02--------- £ si 2@1 (2 pages) |
9 December 2003 | Return made up to 21/08/03; full list of members (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 21/08/01; full list of members
|
3 August 2001 | Registered office changed on 03/08/01 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
6 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
13 December 1999 | Return made up to 21/08/99; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
3 November 1998 | Return made up to 21/08/98; full list of members (6 pages) |
27 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (19 pages) |