Upminster
Essex
RM14 1ET
Director Name | Denis Chigliy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 01 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 December 2004) |
Role | Shipmanager |
Correspondence Address | App 138 57-1 Keramicheskiy Pr Moscow Russia |
Director Name | Deirdre Dorothy Hudson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,966 |
Cash | £6,093 |
Current Liabilities | £8,059 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
4 February 2004 | Return made up to 04/01/04; no change of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 February 2003 | Return made up to 04/01/03; no change of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
4 February 2000 | New director appointed (4 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 January 2000 | Incorporation (20 pages) |