Hornchurch
Essex
RM11 2RR
Secretary Name | Mrs Christine Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1999(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 11 Brookside Hornchurch Essex RM11 2RR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £97,503 |
Net Worth | £13,350 |
Cash | £1,544 |
Current Liabilities | £164,197 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 November 2007 | Dissolved (1 page) |
---|---|
18 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Resolutions
|
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
3 August 2005 | Statement of affairs (5 pages) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
11 July 2005 | Return made up to 12/04/05; full list of members (6 pages) |
13 August 2004 | Return made up to 12/04/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
20 March 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 March 2003 | £ nc 1000/10000 14/02/03 (1 page) |
13 March 2003 | Resolutions
|
26 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 April 2000 (7 pages) |
27 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
26 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Incorporation (14 pages) |