Romford
Essex
RM2 5EH
Secretary Name | Annette Kim Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 September 2011) |
Role | Company Director |
Correspondence Address | 71 Main Road Gidea Park Essex RM2 5EH |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crumps Cottage Harlow Common Essex CM17 9NE |
Secretary Name | Andy Downman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | No23 Fairholme Avenue Gidea Park Essex RM2 5UP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£145 |
Current Liabilities | £77,835 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2011 | Final Gazette dissolved following liquidation (1 page) |
22 June 2011 | Notice of final account prior to dissolution (1 page) |
22 June 2011 | Notice of final account prior to dissolution (1 page) |
22 June 2011 | Return of final meeting of creditors (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from unit 1 stafford industrial estate hillman close hornchurch essex RM11 2SJ (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from unit 1 stafford industrial estate hillman close hornchurch essex RM11 2SJ (1 page) |
7 August 2009 | Appointment of a liquidator (1 page) |
7 August 2009 | Appointment of a liquidator (1 page) |
22 April 2008 | Order of court to wind up (3 pages) |
22 April 2008 | Order of court to wind up (3 pages) |
20 March 2008 | Order of court to wind up (2 pages) |
20 March 2008 | Order of court to wind up (2 pages) |
12 March 2008 | Compulsory strike-off action has been suspended (1 page) |
12 March 2008 | Compulsory strike-off action has been suspended (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
27 September 2005 | Return made up to 02/07/05; full list of members
|
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: marlborough house victoria road south chelmsford CM1 9NE (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: marlborough house victoria road south chelmsford CM1 9NE (1 page) |
1 September 2003 | Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 2003 | Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Incorporation (10 pages) |
2 July 2003 | Incorporation (10 pages) |