Rainham
Essex
RM13 9AS
Secretary Name | Lai Wan Man |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ashwood Avenue Rainham Essex RM13 9AS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 8 July 2009 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 8 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 8 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 8 January 2009 (5 pages) |
1 August 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
1 August 2008 | Liquidators' statement of receipts and payments to 8 July 2008 (5 pages) |
1 August 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
16 August 2007 | Appointment of a voluntary liquidator (1 page) |
16 August 2007 | Appointment of a voluntary liquidator (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Statement of affairs (6 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Statement of affairs (6 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
14 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
14 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
20 April 2005 | Return made up to 02/02/05; full list of members (6 pages) |
20 April 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 January 2004 | Return made up to 02/02/03; full list of members (6 pages) |
10 January 2004 | Return made up to 02/02/03; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
2 February 2001 | Incorporation (14 pages) |