Hornchurch
Essex
RM11 3PD
Director Name | Victoria Wren |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2009) |
Role | Hairdressers |
Correspondence Address | 19 St Georges Avenue Hornchurch Essex RM11 3PD |
Director Name | Suzanne Brinsmead |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 19 Saint Georges Avenue Hornchurch Essex RM11 3PD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 19 Saint Georges Avenue Hornchurch Essex RM11 3PD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 August 2007 | Return made up to 01/05/07; full list of members (2 pages) |
23 August 2007 | Return made up to 01/05/06; full list of members (2 pages) |
22 August 2007 | Return made up to 01/05/05; full list of members (2 pages) |
21 August 2007 | Return made up to 01/05/03; full list of members (2 pages) |
21 August 2007 | Return made up to 01/05/04; full list of members (2 pages) |
27 July 2007 | Return made up to 01/05/02; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 June 2004 | Partial exemption accounts made up to 31 May 2003 (10 pages) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2003 | Partial exemption accounts made up to 31 May 2002 (10 pages) |
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 May 2001 | Secretary resigned (1 page) |