Barking
Essex
IG11 9BS
Secretary Name | P E Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 467 Rainham Road South Dagenham Essex RM10 7XJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,080 |
Cash | £1,213 |
Current Liabilities | £238,591 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 September 2007 | Dissolved (1 page) |
---|---|
20 June 2007 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Statement of affairs (14 pages) |
19 March 2001 | Appointment of a voluntary liquidator (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 5 couchmore avenue ilford essex IG5 0PL (1 page) |
12 October 2000 | Company name changed premier services (london) limite d\certificate issued on 13/10/00 (2 pages) |
20 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
23 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Incorporation (16 pages) |