Maldon
Essex
CM9 5LJ
Secretary Name | Robert William Alabaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashingdon Heights Ashingdon Essex SS4 5TH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Elms House Elms Industrial Park Church Road, Harold Wood Romford Essex RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,627 |
Gross Profit | £1,115 |
Net Worth | -£2,231 |
Current Liabilities | £6,289 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
14 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
8 March 2001 | Return made up to 15/01/01; full list of members
|
6 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 April 2000 | Full accounts made up to 31 January 1999 (10 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members
|
1 July 1999 | Return made up to 15/01/99; full list of members (6 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Ad 15/01/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Incorporation (17 pages) |