Langdon Hills
Basildon
Essex
SS16 6BT
Director Name | John Yarrow |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 February 2005) |
Role | Printing Litho |
Correspondence Address | 8 New Avenue Langdon Hills Basildon Essex SS16 6BT |
Director Name | Darren John Yarrow |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2002) |
Role | Printer |
Correspondence Address | 8 New Avenue Langdon Hills Basildon Essex SS16 6BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Charles Wyburn & Co 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
26 April 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 January 2004 | Accounting reference date extended from 31/08/03 to 29/02/04 (1 page) |
15 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
23 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
12 September 2002 | Resolutions
|
10 September 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Resolutions
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Memorandum and Articles of Association (15 pages) |
31 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Resolutions
|
23 August 2001 | Registered office changed on 23/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |