Maplestead Road
Dagenham
Essex
RM9 4XY
Secretary Name | Florance Jawo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(same day as company formation) |
Role | Accounts |
Correspondence Address | 42 Dunmow House Maplestead Road Dagenham Essex RM9 4XY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 42 Dunmow House Maplestead Road Dagenham Essex RM9 4XY |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 June 2004 | Return made up to 16/05/04; full list of members
|
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 July 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Incorporation (20 pages) |