Dagenham
Essex
RM10 8XR
Secretary Name | Jennifer Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Beamway Dagenham Essex RM10 8XR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Orion House Bryant Avenue Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Application for striking-off (1 page) |
24 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
21 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (3 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (3 pages) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Return made up to 14/01/00; full list of members
|
24 January 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
22 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Incorporation (20 pages) |