Bryncethin
Bridgend
CF32 9LQ
Wales
Secretary Name | Rosina Mary Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 October 2006) |
Role | Cleaner |
Correspondence Address | Little Oaks Horsham Road, Beare Green Dorking Surrey RH5 4PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,966 |
Current Liabilities | £1,956 |
Latest Accounts | 5 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Application for striking-off (1 page) |
8 May 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members
|
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
29 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor, chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
20 June 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members
|
12 May 2000 | Ad 01/04/00--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 March 2000 | Incorporation (17 pages) |