Hornchurch
Essex
RM11 2HX
Secretary Name | John Hugh Whelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 115 Haynes Road Hornchurch Essex RM11 2HX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David Robert Hellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2005) |
Role | Company Director |
Correspondence Address | 1 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Registered Address | Essex House Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Return made up to 02/04/07; full list of members (6 pages) |
14 June 2007 | Ad 02/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
15 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
31 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Company name changed oakford LIMITED\certificate issued on 06/10/04 (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
2 April 2004 | Incorporation (18 pages) |