Upminster
Essex
RM14 2HZ
Director Name | Mr Andrew Charles Habbershaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Grove Upminster Essex RM14 2HZ |
Secretary Name | Mrs Maureen Mary Habbershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Grove Upminster Essex RM14 2HZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,203 |
Cash | £144 |
Current Liabilities | £71,966 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
20 October 2008 | Director appointed andrew charles habbershaw (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
13 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
24 May 2003 | Ad 09/01/03-09/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
9 January 2003 | Incorporation (14 pages) |