Harold Eood
Romford
Essex
RM3 0XB
Secretary Name | Mr Aidan Martin O'Brien |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 April 2001(3 years after company formation) |
Appointment Duration | 23 years |
Role | Window Cleaner |
Correspondence Address | 29 Codenham Straight Basildon Essex SS16 5DJ |
Secretary Name | Josephine Hannafin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sunflower Way Harold Wood Romford Essex RM3 0XB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
Year | 2014 |
---|---|
Net Worth | £2,544 |
Cash | £4,148 |
Current Liabilities | £128,393 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Statement of affairs (7 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 309 high road benfleet essex SS7 5HA (1 page) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 April 2001 | Particulars of mortgage/charge (11 pages) |
19 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
19 April 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
17 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | Incorporation (16 pages) |