Upminster
Essex
RM14 3ET
Secretary Name | Joanne Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Springfield Gardens Upminster Essex RM14 3ET |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Orion House Bryant Avenue Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2004 | Application for striking-off (1 page) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
27 May 2002 | Return made up to 07/03/02; full list of members
|
23 May 2002 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (19 pages) |