Epping
Essex
CM16 4PL
Director Name | Mr Richard Royds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Coniston Avenue Knott End On Sea Poulton Le Fylde Lancashire FY6 0DR |
Secretary Name | Jeanette Ann Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rimrock Kendall Avenue Epping Essex CM16 4PL |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £220,488 |
Gross Profit | £159,811 |
Net Worth | -£1,705 |
Current Liabilities | £113,289 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2007 | Dissolved (1 page) |
---|---|
8 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2007 | Liquidators statement of receipts and payments (4 pages) |
10 April 2007 | Liquidators statement of receipts and payments (6 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 March 2003 | Statement of affairs (7 pages) |
11 March 2003 | Resolutions
|
28 February 2003 | Registered office changed on 28/02/03 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 15-19 cavendish place london W1G 0DD (1 page) |
27 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 April 2001 | Return made up to 24/03/01; full list of members
|
28 November 2000 | Accounts made up to 31 March 2000 (13 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
21 September 1999 | Ad 24/03/99--------- £ si 900@1 (2 pages) |
29 April 1999 | Return made up to 24/03/99; full list of members
|
25 August 1998 | Ad 24/03/98--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: bowker and orford co 15-19 cavendish place london W2M 0DD (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
1 May 1998 | Ad 24/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 18A queen square bath BA1 2HR (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (14 pages) |