Hornchurch
Essex
RM11 2JA
Secretary Name | Colin Daniel Meister |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Marketing |
Correspondence Address | 5 Rowan Walk Hornchurch Essex RM11 2JA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 | 08 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,949 |
Cash | £3,107 |
Current Liabilities | £43,056 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2006 | Dissolved (1 page) |
---|---|
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Appointment of a voluntary liquidator (1 page) |
25 March 2004 | Statement of affairs (6 pages) |
25 March 2004 | Resolutions
|
13 March 2004 | Registered office changed on 13/03/04 from: 622 upper brentwood road romford essex RM2 6HS (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 June 2002 | Return made up to 08/03/02; full list of members
|
13 June 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
8 March 2000 | Incorporation (14 pages) |