Barking
IG11 0BJ
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Robert John Foulger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 February 2009) |
Role | Haulage Operator |
Correspondence Address | 252 Bonham Road Dagenham Essex RM8 3BL |
Director Name | James Gibbard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2001) |
Role | Haulage Contractor |
Correspondence Address | 27 Westminster Gardens Barking Essex IG11 0BJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £639,633 |
Net Worth | £66,236 |
Cash | £685 |
Current Liabilities | £208,462 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | /C - removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Statement of affairs (6 pages) |
29 July 2004 | Appointment of a voluntary liquidator (1 page) |
29 July 2004 | Resolutions
|
27 July 2004 | Strike-off action suspended (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 109 gloucester place london W1H 3PH (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 January 2000 (8 pages) |
14 March 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
22 March 2000 | Ad 27/01/00--------- £ si 98@1 (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (1 page) |
11 February 1999 | New director appointed (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 83 leonard street london EC2A 4QS (1 page) |
11 February 1999 | Secretary resigned (1 page) |