Hullbridge
Hockley
Essex
SS5 6JQ
Director Name | Mr Steven David Thorpe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Half Moon Lane Herne Hill London SE24 9HU |
Secretary Name | Graham Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mayfield Avenue Hullbridge Hockley Essex SS5 6JQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 36 Half Moon Lane London SE24 9HU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,845 |
Cash | £15,126 |
Current Liabilities | £17,971 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2010 | Application to strike the company off the register (3 pages) |
6 September 2010 | Application to strike the company off the register (3 pages) |
18 April 2010 | Registered office address changed from 27 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010 (1 page) |
18 April 2010 | Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010 (1 page) |
18 April 2010 | Director's details changed for Graham Hoy on 5 April 2010 (2 pages) |
18 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-18
|
18 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-18
|
18 April 2010 | Director's details changed for Graham Hoy on 5 April 2010 (2 pages) |
18 April 2010 | Registered office address changed from 27 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010 (1 page) |
18 April 2010 | Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010 (1 page) |
18 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-18
|
18 April 2010 | Director's details changed for Graham Hoy on 5 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
5 April 2006 | Accounts made up to 30 April 2005 (5 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: sterling house langston road loughton essex IG10 3FA (1 page) |
27 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: sterling house langston road loughton essex IG10 3FA (1 page) |
27 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8EB (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8EB (1 page) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 July 2003 | Return made up to 08/04/03; full list of members (8 pages) |
23 July 2003 | Return made up to 08/04/03; full list of members (8 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 August 2002 | Ad 14/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 August 2002 | Ad 14/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (15 pages) |