Chafford Hundred
Essex
RM16 6ED
Secretary Name | Robert Friedrich Martin Brandt |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | IT Analyst |
Correspondence Address | 20 John William Close Chafford Hundred Essex RM16 6ED |
Director Name | Graeme Riddick |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 19 July 2005) |
Role | Engineer |
Correspondence Address | 171 Lambeth Walk London SE11 6LR |
Director Name | Mr Paul Kevin Charles Goff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampton Gardens Prittlewell Essex SS2 6RW |
Secretary Name | Marilyn Culff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road Ashingdon Rochford Essex SS4 3HB |
Registered Address | 171 Lambeth Walk London SE11 6LR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £4,495 |
Current Liabilities | £4,485 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 20 john william close chafford hundred essex RM16 6ED (1 page) |
29 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
23 June 2003 | Return made up to 02/05/03; full list of members
|
6 November 2002 | Registered office changed on 06/11/02 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (2 pages) |
6 November 2002 | Secretary's particulars changed (2 pages) |
6 November 2002 | Director's particulars changed (2 pages) |
10 October 2002 | Ad 24/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 October 2002 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
27 August 2002 | Secretary's particulars changed (2 pages) |
20 August 2002 | Director's particulars changed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |