Upminster
Essex
RM14 1BT
Secretary Name | Beth Michelle Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Holden Way Upminster Essex RM14 1BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Holden Way Upminster Essex RM14 1BT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
7 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
16 November 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
24 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |