Nazeing
Waltham Abbey
Essex
EN9 2NU
Secretary Name | Barbara Ann Lammin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Banes Down Nazeing Waltham Abbey Essex EN9 2NU |
Director Name | Robert Penny |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2002) |
Role | Courier |
Correspondence Address | 43 Richard House Drive London E16 3RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £545,263 |
Gross Profit | £158,729 |
Net Worth | -£41,406 |
Cash | £729 |
Current Liabilities | £158,606 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Statement of affairs (7 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 840-844 high road leyton london E10 6AE (1 page) |
24 April 2002 | Return made up to 19/04/02; full list of members
|
11 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
28 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
2 December 2000 | Particulars of mortgage/charge (11 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: temple chambers 84 temple avenue london EC4Y 0HP (1 page) |