Upminster
Essex
RM14 2LF
Secretary Name | Jennifer McArdle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 45 Maple Avenue Upminster Essex RM14 2LF |
Secretary Name | John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Ingrave Road Brentwood Essex CM13 2AQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 195 Saint Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,555 |
Net Worth | £393 |
Cash | £14,095 |
Current Liabilities | £24,817 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
5 June 2006 | Application for striking-off (1 page) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
13 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 February 2006 | Accounting reference date shortened from 31/07/06 to 31/10/05 (1 page) |
5 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
8 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
8 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
22 May 2003 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |