Abridge Road
Chigwell
Essex
IG7 6BX
Secretary Name | Theresa Ann Calvy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(1 day after company formation) |
Appointment Duration | 4 years (closed 31 July 2007) |
Role | Administrator |
Correspondence Address | 27 Cherrydown Walk Romford Essex RM7 8HJ |
Director Name | Rhamnus Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,750 |
Gross Profit | £2,050 |
Net Worth | -£812 |
Cash | £3,295 |
Current Liabilities | £38,063 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
12 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
9 October 2003 | Ad 29/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Incorporation (12 pages) |