340 The Highway
London
E1W 3ET
Secretary Name | Mrs Valerie Margaret Lapwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Creek Farm Colchester Road Salcott Cum Virley Maldon Essex CM9 8HG |
Secretary Name | Matthew Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Shevon Way Brentwood Essex CM14 4PL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Kingston Smith Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,023 |
Gross Profit | £23,455 |
Net Worth | £205 |
Cash | £4,046 |
Current Liabilities | £4,810 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Application for striking-off (1 page) |
20 July 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
14 April 2003 | Return made up to 04/02/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members
|
7 December 2001 | Registered office changed on 07/12/01 from: 7-8 ardmore road south ockendon essex RM15 5TH (1 page) |
23 March 2001 | Return made up to 04/02/01; full list of members
|
23 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (14 pages) |