Stonehill Road
Roxwell
Essex
CM1 4PF
Director Name | Mr John Bernard Giannotti |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 July 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roebuck Heights North End Buckhurst Hill Essex IG9 5RF |
Secretary Name | Mary Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 July 2006) |
Role | Secretary |
Correspondence Address | The Mill Stonehill Road Roxwell Essex CM1 4PF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £52 |
Current Liabilities | £300 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
9 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
16 June 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
1 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 February 2004 | Return made up to 12/12/03; full list of members (7 pages) |
4 February 2003 | New secretary appointed (2 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
31 December 2002 | New director appointed (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |