Pilgrims Hatch
Brentwood
Essex
CM15 9PN
Secretary Name | Swanarrow Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Karen Julie Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Pilgrims Hatch Brentwood Essex CM15 9PN |
Director Name | Perry Edward Morgan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 November 2002) |
Role | Construction Director |
Correspondence Address | 32 Fallow Fields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Statement of affairs (6 pages) |
10 November 2004 | Appointment of a voluntary liquidator (1 page) |
11 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
11 March 2004 | Accounts for a small company made up to 5 April 2003 (8 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: unit 201-202 channel sea house canning road abbey lane stratford london E15 3ND (1 page) |
1 April 2003 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
6 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 January 2003 | Director resigned (1 page) |
21 August 2002 | Particulars of mortgage/charge (8 pages) |
9 July 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
18 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 22 balmoral road pilgrims hatch brentwood essex CP15 9PN (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
12 February 2001 | Incorporation (31 pages) |