Leyton
London
E10 6NX
Secretary Name | Michele Mary Chiromeridis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Albert Road Leyton London E10 6NX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Orbital House 20 Eastern Road 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 | £502,101 |
Gross Profit | £59,006 |
Net Worth | £192 |
Current Liabilities | £62,308 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Voluntary strike-off action has been suspended (1 page) |
20 August 2004 | Application for striking-off (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
1 September 2003 | Return made up to 02/02/03; full list of members (6 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
28 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
7 July 2000 | Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
2 February 2000 | Incorporation (16 pages) |