Hornchurch
Essex
RM11 1HH
Secretary Name | Mrs Alison Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 47 Rockingham Avenue Hornchurch Essex RM11 1HH |
Secretary Name | Heather Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2000) |
Role | Secretary |
Correspondence Address | 1 Thorndale Cottages Cherry Lane Great Mongeham Deal Kent CT14 0HQ |
Director Name | John Christopher Simmons |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 1 Thorndale Cottages Cherry Lane Great Mongeham Deal Kent CT14 0HQ |
Director Name | Abdussalam Mohammed Danaf |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 01 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 1999) |
Role | Managing Director |
Correspondence Address | Asem 10 Giovanni Curmi Street Lija Bzn 09 Malta Foreign |
Secretary Name | Simon Dominic Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 83 Sydney Road Walmer Deal Kent CT14 9XD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 19 & 20 Thurrock Commercial Park Purfleet Industrial Park London Road South Ockendon Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Year | 2014 |
---|---|
Net Worth | £5,432 |
Cash | £33,849 |
Current Liabilities | £49,917 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
18 June 2004 | Resolutions
|
14 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members
|
14 August 2002 | Registered office changed on 14/08/02 from: 83 sydney road walmer deal kent CT14 9XD (1 page) |
14 August 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
9 August 2000 | Return made up to 18/05/00; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: unit 19 & 20 thurrock commercial park, purfleet industrial park london road south ockendon essex RM15 4YA (1 page) |
21 July 2000 | Secretary resigned (1 page) |
28 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 1 thorndale cottages cherry lane great mongeham deal kent CT14 0HQ (1 page) |
16 July 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 18/05/99; full list of members
|
8 April 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
28 October 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Incorporation (14 pages) |