Hornchurch
Essex
RM11 2SF
Secretary Name | Lisa Jane Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 122a Ardleigh Green Road Hornchurch Essex RM11 2SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2001 | Return made up to 06/08/01; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (3 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
6 August 1999 | Incorporation (17 pages) |