Barking
Essex
IG11 7YH
Secretary Name | Sian Michaela Callam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Highgrove Road Dagenham Essex RM8 2HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Havard & Associates 122b North Street Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,465 |
Gross Profit | £14,662 |
Net Worth | £129 |
Current Liabilities | £2,121 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 12/05/04; full list of members (6 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 122B north street hornchurch essex RM11 1SU (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |