Grays
Essex
RM16 6QT
Secretary Name | Mrs Joanne Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2007(6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 April 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Antelope Avenue Grays Essex RM16 6QT |
Director Name | Mrs Joanne Reeve |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 April 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Antelope Avenue Grays Essex RM16 6QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 36b Juliet Way Purfleet Industrial Park Purfleet Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 December 2008 | Director appointed joanne reeve (2 pages) |
3 December 2008 | Director appointed joanne reeve (2 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 5 antelope avenue, chafford hundred, grays essex RM16 6QT (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 5 antelope avenue, chafford hundred, grays essex RM16 6QT (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 July 2007 | Incorporation (9 pages) |
9 July 2007 | Incorporation (9 pages) |