Rayleigh
Essex
SS6 9RU
Secretary Name | Jack Ellis Hibbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 May 2006) |
Role | Engineering Supervisor |
Correspondence Address | 20 Wastwater Rise Seascale Cumbria CA20 1LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,327 |
Cash | £2,131 |
Current Liabilities | £3,458 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 December 2005 | Application for striking-off (1 page) |
12 December 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 138 park lane romford essex RM11 1BE (1 page) |
19 February 2003 | Return made up to 13/01/03; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 January 2002 | Return made up to 13/01/02; full list of members
|
15 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
24 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
10 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 January 2000 | Incorporation (18 pages) |