Grays
Essex
RM17 5AB
Director Name | Tony Smith-Allen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Long Lane Grays Essex RM16 2PL |
Director Name | Ronald John Timcke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodview Grays Essex RM16 2GL |
Secretary Name | Ronald John Timcke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodview Grays Essex RM16 2GL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £837,710 |
Gross Profit | £345,202 |
Net Worth | £266,334 |
Cash | £275,816 |
Current Liabilities | £56,836 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
30 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Ad 24/09/02-24/09/02 £ si 299@1=299 £ ic 1/300 (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Incorporation (31 pages) |