Tilbury Green Ridgewell
Halstead
Essex
CO9 4RJ
Director Name | Mr Peter Robin Arnold |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 May 2009) |
Role | Market Research Consultant |
Country of Residence | England |
Correspondence Address | The House Carlton Road South Godstone Surrey RH9 8LD |
Director Name | Anne Judith Bolingbroke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 May 2009) |
Role | Marketing Physics Cosultant |
Correspondence Address | Pannells Tilbury Green Ridgewell Halstead Essex CO9 4RJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | St Andrews House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,330 |
Current Liabilities | £12,500 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 July 2006 | Return made up to 22/05/06; full list of members (5 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o pridie brewster carolyn house 29-31 greville street london EC1N 8RB (1 page) |
13 September 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 March 2005 | Ad 31/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
7 April 2004 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
24 February 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
9 July 2003 | Return made up to 22/05/03; full list of members
|
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |