Collier Row
Romford
Essex
RM5 2NL
Secretary Name | Lesley Annette Day-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 26 Ramsden Drive Collier Row Romford Essex RM5 2NL |
Secretary Name | Annette Dorothy Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 1998) |
Role | Housewife |
Correspondence Address | 38 Canon Avenue Chadwell Heath Romford Essex RM6 5RR |
Director Name | Cleave Prior Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Secretary Name | Cleave Prior Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 May 2001 | Dissolved (1 page) |
---|---|
26 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Appointment of a voluntary liquidator (1 page) |
27 August 1999 | Statement of affairs (4 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 121 victoria road unit 5 romford RM1 2LX (1 page) |
30 June 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
8 February 1999 | Return made up to 20/11/98; full list of members (6 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 121 victoria road victoria mews suite 5 romford essex (1 page) |
4 February 1998 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: albany house 82/86 south end croydon CR0 1DQ (1 page) |
20 November 1997 | Incorporation (15 pages) |