149 Green Lane
Eastwood Leigh On Sea
Essex
SS9 5QL
Director Name | Mr Russell David Kean |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | The Old Rectory Church Lane Stow Maries Chelmsford CM3 6SJ |
Secretary Name | Colin Peter Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tye House The Tye East Hanningfield Chelmsford Essex CM3 8AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,061 |
Cash | £16,762 |
Current Liabilities | £1,486,820 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 7 September 2008 (2 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
1 October 2004 | Result of meeting of creditors (3 pages) |
23 December 2003 | Statement of affairs (11 pages) |
23 December 2003 | Result of meeting of creditors (4 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
14 October 2003 | Appointment of an administrator (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 August 2002 | Resolutions
|
20 August 2002 | Ad 04/08/00--------- £ si [email protected] (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
21 October 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
19 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (16 pages) |