Brentwood
Essex
CM13 2HY
Secretary Name | Angela Tracy Olive Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Hanging Hill Lane Brentwood Essex CM13 2HY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,125 |
Current Liabilities | £31,019 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Completion of winding up (1 page) |
18 May 2007 | Order of court to wind up (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page) |
14 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members
|
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: suite 17, city business centre lower road london SE16 2XB (1 page) |