Hornchurch
Essex
RM12 6NS
Secretary Name | Kelly Ann Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wittering Walk Hornchurch Essex RM12 6NS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,071 |
Gross Profit | £13,919 |
Net Worth | -£17,013 |
Cash | £2,416 |
Current Liabilities | £35,726 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2007 | Statement of affairs (6 pages) |
21 August 2007 | Appointment of a voluntary liquidator (1 page) |
21 August 2007 | Resolutions
|
31 July 2007 | Registered office changed on 31/07/07 from: abacus house 68ANORTH street romford essex RM1 1DA (1 page) |
18 May 2007 | Return made up to 10/04/07; no change of members (6 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |