London
E1 4BN
Director Name | Michael Hayward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 30 Danbury Road Rainham Essex RM13 7UT |
Secretary Name | Michael Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 30 Danbury Road Rainham Essex RM13 7UT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Sterling House Langston Road Loughton Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,019 |
Cash | £19 |
Current Liabilities | £9,844 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: teresa gavin house woodford green essex IG8 8FB (1 page) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 February 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |