Chalks Green
Leaden Roding
Essex
CM6 1QG
Director Name | John Monk |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverside Court Cambridge Road Old Harlow Essex CM20 2AD |
Director Name | Mr Kevin James Monk |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Cottage Lower Street Horning Norfolk NR12 8PF |
Secretary Name | John Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverside Court Cambridge Road Old Harlow Essex CM20 2AD |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£169,743 |
Current Liabilities | £169,743 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (2 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
19 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members
|
8 August 2000 | Particulars of mortgage/charge (7 pages) |
27 March 2000 | Ad 14/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (16 pages) |