Shenfield
Essex
CM15 8BE
Secretary Name | Graham Stansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 39 Friars Avenue Shenfield Brentwood Essex CM15 8HY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Eliot House 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,833,691 |
Gross Profit | £579,139 |
Net Worth | £28,139 |
Current Liabilities | £336,662 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 March 2007 | Liquidators statement of receipts and payments (9 pages) |
20 September 2006 | Liquidators statement of receipts and payments (9 pages) |
13 March 2006 | Liquidators statement of receipts and payments (9 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Statement of affairs (7 pages) |
4 March 2005 | Appointment of a voluntary liquidator (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: unit A2 the seedbed centre, davidson way romford essex RM7 0AZ (1 page) |
26 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
26 September 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
27 March 2003 | Return made up to 01/10/02; full list of members
|
22 March 2003 | Ad 01/07/01-30/06/02 £ si 998@1 (2 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
17 June 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2002 | Return made up to 01/10/01; full list of members (6 pages) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2001 | Return made up to 01/10/00; full list of members (6 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (14 pages) |