Hullbridge
Hockley
Essex
SS5 6LW
Director Name | Mrs Diane Susan Evans |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Walk Hullbridge Hockley Essex SS5 6LW |
Secretary Name | Mrs Diane Susan Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 21 The Walk Hullbridge Hockley Essex SS5 6LW |
Director Name | Gordon Glen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Painter And Decorator |
Correspondence Address | 14 Locksley Close Southend On Sea Essex SS2 4XL |
Director Name | Stuart Evans |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Decorator |
Correspondence Address | 4 Ryan Court 27 Eastcote Grove Southend On Sea Essex SS2 4QA |
Secretary Name | Stuart Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Decorator |
Correspondence Address | 4 Ryan Court 27 Eastcote Grove Southend On Sea Essex SS2 4QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£55,348 |
Current Liabilities | £72,630 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 30 December 2016 (overdue) |
---|
24 January 2007 | Order of court to wind up (1 page) |
---|---|
24 January 2007 | Order of court to wind up (1 page) |
17 October 2006 | Strike-off action suspended (1 page) |
17 October 2006 | Strike-off action suspended (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
18 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 16/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 16/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Ad 16/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2000 | Ad 16/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: cedar house 698 green lanes winchmore hill london N21 3RS (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: cedar house 698 green lanes winchmore hill london N21 3RS (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Incorporation (18 pages) |
16 December 1999 | Incorporation (18 pages) |