Mill Road
Ridgewell
Halstead
CO9 4SG
Secretary Name | Mr Keith Conroy McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glenthorne Road London E17 7AP |
Director Name | Mr Paul Anthony Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Crownfield Avenue Ilford Essex IG2 7RP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,688 |
Cash | £1,992 |
Current Liabilities | £1,465 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Voluntary strike-off action has been suspended (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
22 November 2006 | Director resigned (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
21 January 2005 | Ad 26/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Incorporation (16 pages) |