Benfleet
Essex
SS7 3DT
Secretary Name | Ms Janina Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Thorington Avenue Dawes Heath Hadleigh Essex SS7 2TH |
Registered Address | 138 Park Lane Romford Essex RM1 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Statement of affairs (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
10 May 2000 | Return made up to 23/03/00; full list of members
|
27 April 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
23 March 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
20 August 1999 | Ad 25/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: po box 5869 christopher martin road, basildon essex SS14 9JS (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Incorporation (16 pages) |