Rainham
Essex
RM13 7AX
Secretary Name | Diane Paula Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Newtons Close South Hornchurch Essex RM13 7AX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 25 Suttons Lane Hornchurch Essex RM12 6RD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,831 |
Cash | £161 |
Current Liabilities | £83,200 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 183 station lane hornchurch essex RM12 6LL (1 page) |
23 June 2006 | Amended accounts made up to 31 March 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
18 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 September 2004 | Ad 24/01/03--------- £ si 99@1 (2 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |