Rainham
Essex
RM13 7UL
Director Name | Joanne Nixon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbrook Mope Lane Wickham Bishops Essex CM8 3JP |
Secretary Name | Joanne Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbrook Mope Lane Wickham Bishops Essex CM8 3JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 | 01 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44 54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Application for striking-off (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 April 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (32 pages) |