The Chase
Hockley
Essex
SS5 5PA
Secretary Name | Lisa Goggin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 February 2010) |
Role | Company Director |
Correspondence Address | 37 Etheldore Avenue The Chase Hockley Essex SS5 5PA |
Director Name | Colin Shearman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Blake Avenue Barking Essex IG11 9SQ |
Director Name | John Cyril Uden |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Eldred Drive Great Cornard Suffolk CO10 0YZ |
Secretary Name | John Cyril Uden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Eldred Drive Great Cornard Suffolk CO10 0YZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 118-120 North Street First Floor Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £392,915 |
Gross Profit | £85,288 |
Net Worth | -£192,387 |
Cash | £664 |
Current Liabilities | £231,420 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2010 | Final Gazette dissolved following liquidation (1 page) |
3 November 2009 | Completion of winding up (1 page) |
3 November 2009 | Completion of winding up (1 page) |
23 August 2005 | Order of court to wind up (1 page) |
23 August 2005 | Order of court to wind up (1 page) |
19 July 2004 | Return made up to 20/04/04; full list of members (6 pages) |
19 July 2004 | Return made up to 20/04/04; full list of members (6 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Secretary resigned;director resigned (1 page) |
29 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 20/04/03; full list of members
|
8 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 April 2003 | Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 April 2003 | Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
27 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
6 July 2001 | Accounts made up to 31 March 2001 (1 page) |
4 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Incorporation (18 pages) |