Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Secretary Name | Christopher John Paveley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Haverthward House Compass Gardens Burnham On Crouch Essex CM0 8TB |
Director Name | Alistair Robin Faulkener |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 165 Church Road Harold Wood Romford Essex RM3 0SB |
Director Name | Jaqueline Mary Glaser |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Sales |
Correspondence Address | 32 Vicarage Road Hornchurch Essex RM12 4AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,543 |
Current Liabilities | £12,543 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
22 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
9 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
21 March 2001 | Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members
|
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Incorporation (14 pages) |