The Chase
Upminster
Essex
RM14 3YB
Secretary Name | Mr Steven Anthony Jarrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Director Name | Mr Steven Anthony Jarrett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £170,667 |
Gross Profit | £20,205 |
Net Worth | -£40,326 |
Cash | £13,919 |
Current Liabilities | £187,846 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2005 | Return made up to 01/07/05; full list of members
|
24 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 01/07/04; full list of members (5 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Ad 03/07/03-08/07/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 96 stansted rd bishops stortford herts CM23 2DZ (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |