South Ockendon
Essex
RM15 5TH
Director Name | Abell Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 August 2006) |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Registered Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£174,698 |
Current Liabilities | £133,950 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 November 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2005 | Withdrawal of application for striking off (1 page) |
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2005 | Application for striking-off (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 June 2004 | Return made up to 10/05/04; full list of members (5 pages) |
27 August 2003 | Return made up to 10/05/03; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
22 August 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
13 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
16 August 2000 | Return made up to 10/05/00; full list of members
|
5 August 1999 | Memorandum and Articles of Association (3 pages) |
21 July 1999 | Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (4 pages) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: lakewood house horndon industrial park, brentwood essex CM13 3XL (1 page) |