Northumberland Heath
Erith
Kent
DA8 1HD
Secretary Name | Mark Andrew Blade |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Horsa Road Northumberland Heath Erith Kent DA8 1HD |
Director Name | David Gibbons |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oakwalk Benfleet Essex SS7 4NS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF14 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 2007 | Dissolved (1 page) |
---|---|
25 May 2007 | Notice of move from Administration to Dissolution (9 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
10 January 2007 | Administrator's progress report (7 pages) |
19 July 2006 | Statement of administrator's proposal (2 pages) |
19 July 2006 | Statement of affairs (8 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 1423B london road norbury london SW16 4AH (1 page) |
31 May 2006 | Appointment of an administrator (1 page) |
8 March 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 26/01/06; full list of members
|
6 July 2005 | Company name changed storm universal mailing LIMITED\certificate issued on 06/07/05 (2 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Return made up to 26/01/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 March 2003 | Return made up to 26/01/03; full list of members
|
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page) |
28 January 2002 | Return made up to 26/01/02; full list of members
|
17 July 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: newfoundland chambers 43 whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |