Chadwell Heath
Essex
RM6 5BX
Director Name | Norman George Applegate |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 76 Whalebone Grove Chadwell Heath Essex RM6 6BL |
Secretary Name | Joanna Louise Asabelle Applegate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Brian Road Chadwell Heath Essex RM6 5BX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Goodmayes Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,460 |
Gross Profit | £53,066 |
Net Worth | -£18,545 |
Current Liabilities | £19,197 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
3 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
23 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
19 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Ad 24/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (2 pages) |
2 August 2002 | Director resigned (2 pages) |
2 August 2002 | Secretary resigned (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
29 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 July 2002 | Incorporation (16 pages) |