Billericay
Essex
CM12 0FD
Secretary Name | Gabriella Mary Anna-Eva Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 36 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Gabriella Mary Anna-Eva Robins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks Chelmsford Road Blackmore Ingatestone Essex CM4 0SD |
Secretary Name | Mr Michael Leonard Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 36 Lampern Crescent Billericay Essex CM12 0FD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Treviot House 186/192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,305 |
Gross Profit | £35,271 |
Net Worth | -£2,954 |
Current Liabilities | £27,485 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
7 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 April 2002 | Company name changed robins copyprint LTD.\certificate issued on 15/04/02 (2 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (5 pages) |
12 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
7 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (5 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
24 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Incorporation (16 pages) |