Rush Green
Romford
Essex
RM7 0XD
Director Name | Mr Barry John Fitzpatrick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood Oaken Drive Claygate Esher Surrey KT10 0DL |
Director Name | Mr Alan Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Philip Avenue Rush Green Romford Essex RM7 0XD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Holmwood, Oaken Drive Claygate Esher Surrey KT10 0DL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 February 2008 | Application for striking-off (1 page) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 August 2004 | Return made up to 18/06/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 July 2003 | Div 09/08/02 (1 page) |
24 July 2003 | Ad 09/08/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Ad 18/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2001 | Company name changed amj accounting LIMITED\certificate issued on 25/06/01 (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: suite 17 city business centre lower road london mid glamorgan CF36 3SY (1 page) |
22 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (11 pages) |