Hornchurch
Essex
RM12 4EF
Director Name | Stuart Honey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(same day as company formation) |
Role | General Builder |
Correspondence Address | 275 Rush Green Road Romford Essex RM7 0JL |
Secretary Name | Karen Honey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 275 Rush Green Road Romford Essex RM7 0JL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,536 |
Net Worth | £209,487 |
Cash | £128,660 |
Current Liabilities | £132,274 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Application for striking-off (1 page) |
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
26 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
26 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
5 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 406 high road ilford essex IG1 1TW (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 406 high road ilford essex IG1 1TW (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
10 November 1998 | Ad 20/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (14 pages) |