Blackmore Road
Doddinghurst
Essex
CM15 0HU
Secretary Name | Tracy Ann Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashwells Lodge Blackmore Road Brentwood Essex CM15 0HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Orbital House, 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,480 |
Cash | £93 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 October 2005 | Return made up to 12/08/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
15 February 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
15 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
12 August 2003 | Incorporation (21 pages) |