Chafford Hundred
Thurrock
RM16 6PR
Secretary Name | Sandra Gugulethu Mhlanga Salau |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 19 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 November 2009) |
Role | Research Dir |
Correspondence Address | 4 Daniel Close Chafford Hundred Grays Essex RM16 6PR |
Director Name | Rosemarie Theresa Simmonds |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Training Coordinator |
Correspondence Address | 71 Britannia Court Marina Village Brighton East Sussex BN2 5SF |
Secretary Name | Mr Andrew Laurence McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Osborne Road Brighton East Sussex BN1 6LU |
Director Name | Babatunde Olurotimi Odutola |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2005) |
Role | Analyst Programmer |
Correspondence Address | 130 Dennison Point Gibbins Road Stratford London E15 2LZ |
Secretary Name | Babatunde Olurotimi Odutola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2005) |
Role | Analyst Programmer |
Correspondence Address | 130 Dennison Point Gibbins Road Stratford London E15 2LZ |
Secretary Name | Patricia Susan Opara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2007) |
Role | Secretary |
Correspondence Address | 5 Magdalene Gardens East Ham London E6 6HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 177 Forest Lane Forest Gate London E7 9BB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £109,978 |
Gross Profit | £71,666 |
Net Worth | -£12,822 |
Cash | £1,125 |
Current Liabilities | £16,272 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
12 June 2008 | Order of court to wind up (1 page) |
30 November 2007 | Return made up to 06/11/07; no change of members (6 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 270 kilburn high road london NW6 2BY (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (1 page) |
28 November 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
23 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
16 December 2005 | New secretary appointed (2 pages) |
19 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
7 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 06/11/03; full list of members (6 pages) |
6 November 2002 | Secretary resigned (1 page) |