Hutton
Brentwood
Essex
CM13 1AT
Director Name | Tracy Peters |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Oliver Road Shenfield Brentwood Essex CM15 8QD |
Secretary Name | Tracy Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 20 Oliver Road Shenfield Brentwood Essex CM15 8QD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,118 |
Current Liabilities | £3,118 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2009 | Application for striking-off (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Return made up to 19/07/08; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 December 2007 | Return made up to 19/07/07; full list of members (7 pages) |
26 November 2007 | New secretary appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (9 pages) |