Fryerning
Essex
CM4 0NW
Secretary Name | Vera Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Blackmore Road, Fryerning Ingatestone Essex CM4 0NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Orbital House 20 Eastwood House Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £149,811 |
Gross Profit | £36,539 |
Net Worth | £44,748 |
Cash | £58,108 |
Current Liabilities | £13,925 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2006 | Application for striking-off (1 page) |
11 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
8 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
18 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 February 2002 | Return made up to 02/02/02; full list of members
|
8 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
20 March 2000 | Company name changed ansbacher 2000 LTD\certificate issued on 21/03/00 (2 pages) |
28 February 2000 | Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
2 February 2000 | Incorporation (17 pages) |