Westcliff On Sea
Essex
SS0 9JN
Secretary Name | James Edward Phillip Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Computer Operator |
Correspondence Address | 131 Ramuz Drive Westcliff On Sea Essex SS0 9JN |
Director Name | Ronald John Beishon |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 421 Ditchling Road Brighton East Sussex BN1 6XB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,495 |
Cash | £2 |
Current Liabilities | £10,282 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2002 | Director resigned (1 page) |
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 September 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 canonbury yard 190 new north road london N1 7BJ (1 page) |
18 June 2001 | Return made up to 04/04/01; full list of members
|
18 June 2001 | Director resigned (1 page) |
15 August 2000 | £ nc 100/1000000 03/07/00 (1 page) |
15 August 2000 | Resolutions
|
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
18 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (9 pages) |