Northfleet
Gravesend
Kent
DA13 9PD
Secretary Name | Thomas Ronald Malia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 February 2009) |
Role | Secretary |
Correspondence Address | 49 Castlebridge Road Wednesfield Wolverhampton West Midlands WV11 3NS |
Director Name | Roy Frederick Lynch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 2003) |
Role | Project Coordinator |
Correspondence Address | 35 Beadon Road Bromley Kent BR2 9AS |
Secretary Name | Roy Frederick Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 2003) |
Role | Project Coordinator |
Correspondence Address | 35 Beadon Road Bromley Kent BR2 9AS |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | Freight Master Estates Ferry Lane Rainham Essex RM13 9BJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Year | 2014 |
---|---|
Net Worth | £556,383 |
Cash | £1,000,000 |
Current Liabilities | £450,098 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 November 2004 | Return made up to 29/09/04; full list of members (6 pages) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2004 | Accounts made up to 30 September 2002 (2 pages) |
14 June 2004 | Return made up to 29/09/03; full list of members
|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Accounts made up to 30 September 2001 (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (3 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 29/09/01; full list of members (5 pages) |
12 October 2000 | Accounts made up to 30 September 2000 (2 pages) |
5 October 2000 | Return made up to 29/09/00; full list of members (5 pages) |
9 February 2000 | Company name changed flair innovation products limite d\certificate issued on 10/02/00 (6 pages) |
29 September 1999 | Incorporation (18 pages) |