Rush Green
Romford
Essex
RM7 0WX
Secretary Name | Claire Louise Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Campion Close Romford Essex RM7 0WX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
16 June 2008 | Appointment of a voluntary liquidator (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Statement of affairs with form 4.19 (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 2A stanley road chingford london E4 7DB (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 6 carlton road romford essex RM2 5AA (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 6 carlton road romford essex RM2 5AA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |