Brighton
East Sussex
BN2 1GZ
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,847 |
Current Liabilities | £4,847 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2004 | Secretary resigned (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Application for striking-off (1 page) |
28 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 02/03/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 April 2001 | Return made up to 02/03/01; full list of members
|
2 March 2000 | Incorporation (17 pages) |