Harlow
Essex
CM19 4SD
Secretary Name | Tina Reading |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Printer |
Correspondence Address | 28 Burnett Park Harlow Essex CM19 4SD |
Director Name | Jade Reading |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Burnett Park Harlow Essex CM19 4SD |
Secretary Name | Gemma Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Burnett Park Harlow Essex CM19 4SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hacker Young & Partners St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 December 2007 | Dissolved (1 page) |
---|---|
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
3 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Appointment of a voluntary liquidator (1 page) |
26 February 2004 | Statement of affairs (7 pages) |
26 February 2004 | Resolutions
|
18 February 2004 | Registered office changed on 18/02/04 from: 10-12 mulberry green harlow essex CM17 0ET (1 page) |
28 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (15 pages) |