Romford
Essex
RM1 2PA
Secretary Name | Anna Maria Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 73 Portnoi Close Rise Park Romford Essex RM1 4AP |
Director Name | Martin Norton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 34 Briantspuddle Dorchester Dorset DT2 7HT |
Secretary Name | Martin Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 34 Briantspuddle Dorchester Dorset DT2 7HT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Appointment of a voluntary liquidator (2 pages) |
15 October 2003 | Statement of affairs (11 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 105 victoria road romford essex RM1 2LX (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 105 victoria road romford essex RM1 2LX (1 page) |
26 March 2003 | Return made up to 29/12/02; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (1 page) |
12 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
9 March 2001 | Ad 27/02/01-27/02/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (31 pages) |