Grays
Essex
RM16 6RD
Secretary Name | Paula Direnzo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 5 Andrea Avenue Chafford Hundred Grays Essex RM16 6RD |
Secretary Name | Daniel Gregory Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Andrea Avenue Grays Essex RM16 6RD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,490 |
Cash | £921 |
Current Liabilities | £10,761 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2006 | Application for striking-off (1 page) |
1 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
26 May 2005 | Return made up to 11/02/05; no change of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
25 February 2005 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
15 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
13 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members
|
27 February 2003 | Secretary resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 5 andrea avenue grays essex RM16 6RD (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (16 pages) |