Barking
Essex
IG11 9BS
Secretary Name | P E Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 467 Rainham Road South Dagenham Essex RM10 7XJ |
Director Name | David John Adams |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Westrow Drive Barking Essex IG11 9BS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Statement of affairs (9 pages) |
23 September 2003 | Appointment of a voluntary liquidator (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
27 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
11 October 2000 | Incorporation (31 pages) |