Hornchurch
Essex
RM11 3RN
Secretary Name | Kaye Andrew Peter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 59-60 Belsize Park London NW3 4EJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 3 White Post Farm Clay Tye Road North Ockendon Essex RM14 3PL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: the grove north road south ockendon essex RM15 6SS (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: unit 14 stirling industrial centre, stirling way borehamwood hertfordshire WD6 2BT (1 page) |
12 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
6 January 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
17 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (19 pages) |