Dagenham
Essex
RM8 3RT
Director Name | Michael John Cardwell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Chittys Lane Dagenham Essex RM8 3RT |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 89 Chittys Lane Dagenham Essex RM8 3RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Turnover | £325,966 |
Gross Profit | £168,566 |
Net Worth | £1,770 |
Cash | £252 |
Current Liabilities | £80,171 |
Next Accounts Due | 31 March 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Next Return Due | 29 May 2017 (overdue) |
---|
15 February 2002 | Order of court to wind up (3 pages) |
---|---|
8 January 2002 | Strike-off action suspended (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 May 2000 (6 pages) |
21 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
26 May 1998 | Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1998 | Incorporation (17 pages) |