Argent Street
Grays
Essex
RM17 6GG
Director Name | Mr Andrew Kevin Carr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Burnway Hornchurch Essex RM11 3SN |
Secretary Name | Mr Andrew Kevin Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Burnway Hornchurch Essex RM11 3SN |
Director Name | Steve Gould |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 64 Rowan Walk Eastwood Leigh On Sea Essex SS9 5PL |
Director Name | James Edward Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 57 Laurel Crescent Rush Green Romford Essex RM7 0RU |
Director Name | Steve Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Carisbrooke Drive South Woodham Ferrers Chelmsford Essex CM3 5LT |
Director Name | Daren Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Braintree Road Dagenham Essex RM10 7NA |
Director Name | Paul Stephens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Nash Road Chadwell Heath Romford Essex RM6 5JL |
Director Name | David Francis Garner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 24 Brook Road Gidea Park Essex RM2 5QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Menzies Corporate Restructuring 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Notice of move from Administration to Dissolution (13 pages) |
15 June 2007 | Administrator's progress report (14 pages) |
1 February 2007 | Result of meeting of creditors (3 pages) |
28 December 2006 | Statement of administrator's proposal (32 pages) |
21 November 2006 | Appointment of an administrator (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: leytonstone house, hanbury drive leytonstone london E11 1HR (1 page) |
27 February 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 09/02/06; full list of members
|
14 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (11 pages) |
21 October 2004 | New director appointed (2 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Resolutions
|
29 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Memorandum and Articles of Association (9 pages) |
27 May 2004 | Particulars of mortgage/charge (8 pages) |
30 April 2004 | Ad 19/04/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
15 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 February 2004 | New director appointed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (1 page) |
9 February 2004 | Incorporation (31 pages) |