Romford
Essex
RM7 7HT
Secretary Name | Valerie Christine Medhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Mawney Road Romford Essex RM7 7HT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 166 Moor Lane Cranham Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2002 | Application for striking-off (1 page) |
19 April 2002 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
3 April 2002 | Ad 01/06/01--------- £ si 2@1 (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page) |
24 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |