Station Lane
Ingatestone
Essex
CM4 0BL
Secretary Name | Mary Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 October 2003) |
Role | Secretary |
Correspondence Address | Fairwinds Station Lane Ingatestone Cm4 Obl |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 May 2003 | Application for striking-off (1 page) |
24 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 February 2003 | Return made up to 08/01/03; full list of members
|
11 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 January 2002 | Return made up to 08/01/02; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: gane jackson & scott 20 balgores square romford RM2 6AY (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 08/01/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 February 2000 | Return made up to 08/01/00; full list of members
|
22 November 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
8 April 1999 | Ad 29/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
17 March 1999 | Company name changed havana organisation LIMITED\certificate issued on 18/03/99 (2 pages) |
8 January 1999 | Incorporation (13 pages) |