Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Secretary Name | Judith Paveley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Haverthward House 3 Compass Gardens Burnham On Crouch Essex CM0 8TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,120 |
Gross Profit | £35,174 |
Net Worth | £30,852 |
Cash | £34,614 |
Current Liabilities | £14,719 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2004 | Application for striking-off (1 page) |
16 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
27 January 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
22 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
7 June 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
31 May 2000 | Return made up to 10/05/00; full list of members
|
13 July 1999 | Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 1999 | Director resigned (1 page) |