Dagenham
Essex
RM8 2DD
Secretary Name | Mr Derek John Hambly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 643 Longbridge Road Dagenham Essex RM8 2DD |
Director Name | Mr Paul James Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1998(3 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 December 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fiennes Close Dagenham Essex RM18 1XF |
Director Name | Paul Huzzey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 24 Holden Close Dagenham Essex RM8 2QS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,207 |
Current Liabilities | £141,802 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
11 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Appointment of a voluntary liquidator (1 page) |
11 July 2008 | Statement of affairs with form 4.19 (7 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 37A vicarage field shopping centre barking essex IG11 8DQ (1 page) |
16 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
12 September 2006 | Amended accounts made up to 31 October 2005 (10 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 4A roman road east ham london E6 3RX (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 July 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 October 2004 | Amended accounts made up to 31 October 2003 (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
15 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
26 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 1999 (3 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
3 November 1999 | Ad 23/09/99--------- £ si 1@1 (2 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 October 1998 | Incorporation (15 pages) |