Upminster
Essex
RM14 1HT
Secretary Name | Anita Margaret Belbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Acacia Gardens Upminster Essex RM14 1HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: graff & graff elscot house, arcadia avenue london N3 2JU (1 page) |
11 April 2003 | Return made up to 16/03/03; full list of members
|
1 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
2 July 2001 | Ad 25/04/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 March 2000 | Incorporation (16 pages) |
16 March 2000 | Secretary resigned (1 page) |