Blackheath
London
SE3 9HA
Director Name | Mr Anthony Peter John Joy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashworths Rochford Essex SS4 3EF |
Director Name | David Joy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 West Park Avenue Billericay Essex Cm12 |
Secretary Name | Mr Anthony Peter John Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashworths Rochford Essex SS4 3EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
2 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
15 August 2008 | Accounts made up to 31 March 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
21 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
21 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 30/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | Ad 30/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
30 October 2006 | Incorporation (16 pages) |
30 October 2006 | Incorporation (16 pages) |