Gidea Park
Romford
Essex
RM2 5NU
Director Name | Natalie Helen Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 23 Meadway Gidea Park Essex RM2 5NU |
Secretary Name | Natalie Helen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 July 2006) |
Role | Senior Manager |
Correspondence Address | Fernside House Broxhill Road Havering Atte Bower Romford Essex RM4 1QH |
Director Name | John Pittaway |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Health & Beauty |
Correspondence Address | 15 Meadway Romford Essex RM2 5NU |
Secretary Name | Michelle Jane Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Crossways Gidea Park Romford Essex RM2 6AL |
Secretary Name | Karen Pittaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Meadway Gidea Park Essex RM2 5NU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Fernside House Broxhill Road Havering Atte Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Year | 2014 |
---|---|
Turnover | £33,347 |
Gross Profit | £32,177 |
Net Worth | -£48,385 |
Cash | £179 |
Current Liabilities | £114,857 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
31 October 2004 | Registered office changed on 31/10/04 from: 15 meadway gidea park romford essex RM2 5NU (1 page) |
31 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
16 September 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
18 August 2003 | Director resigned (1 page) |
9 August 2003 | Return made up to 27/02/03; full list of members
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (19 pages) |