South Ockendon
Essex
RM15 6EE
Director Name | Michelle Anne Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Secretary |
Correspondence Address | 52 Chelmer Drive South Ockendon Essex RM15 6EE |
Director Name | Yousuf Paul Khan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Correspondence Address | 56 Chelmer Drive South Ockendon Essex RM15 6EE |
Secretary Name | Michelle Anne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Secretary |
Correspondence Address | 52 Chelmer Drive South Ockendon Essex RM15 6EE |
Director Name | Mr Daren George Chiromeridis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Office Supplies |
Country of Residence | England |
Correspondence Address | 16 Albert Road Leyton London E10 6NX |
Secretary Name | Mr Daren George Chiromeridis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Office Supplies |
Country of Residence | England |
Correspondence Address | 16 Albert Road Leyton London E10 6NX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,602 |
Cash | £14,044 |
Current Liabilities | £130,232 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting of creditors (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 September 2003 | Appointment of a liquidator (1 page) |
18 December 2002 | Order of court to wind up (2 pages) |
23 August 2001 | Particulars of mortgage/charge (11 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
2 May 2001 | Return made up to 11/04/01; full list of members
|
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 01/01/01--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (31 pages) |