Stifford Clays
Grays
Essex
RM16 2LL
Secretary Name | Odeyemi Samson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2000(2 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 175 Rainham Road Rainham Essex RM13 7SB |
Secretary Name | Jeanette Anne Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Blackshotts Lane Stifford Clays Essex RM16 2LL |
Secretary Name | Olu Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 October 2000) |
Role | Accountant |
Correspondence Address | 175 Rainham Road Rainham Essex RM13 7SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,500 |
Net Worth | -£3,734 |
Cash | £1,465 |
Current Liabilities | £8,199 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Appointment of a voluntary liquidator (2 pages) |
1 August 2002 | Statement of affairs (5 pages) |
1 August 2002 | Resolutions
|
19 July 2002 | Registered office changed on 19/07/02 from: unit A4 star business centre marsh way rainham essex RM13 8UP (1 page) |
18 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
5 February 2001 | Return made up to 27/10/00; full list of members
|
28 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
18 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 27/10/99; full list of members
|
8 December 1998 | Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1998 | Incorporation (20 pages) |