Chequers Lane
Dagenham
Essex
RM9 6QD
Secretary Name | Catherine Odonovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Enterprises House Chequers Lane Dagenham Essex RM9 6QD |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Suite 211 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,778 |
Cash | £519 |
Current Liabilities | £5,297 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2006 | Application for striking-off (1 page) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
18 September 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
20 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
10 March 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
23 September 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
21 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 September 2002 | Return made up to 21/09/02; full list of members (6 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: suite 211 estuary house 196 ballards road dagenham essex RM10 9AB (1 page) |
26 March 2002 | Return made up to 21/09/01; full list of members
|
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2001 | Return made up to 21/09/00; full list of members (6 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
11 October 1999 | Ad 21/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 1999 | New director appointed (2 pages) |
21 September 1999 | Incorporation (16 pages) |