Ilford
Essex
IG3 8NB
Secretary Name | Monica Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(97 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 61 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr S Faheem Ahmed |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 1992(88 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Waves House 60 The Broadway London NW9 7AF |
Director Name | Mr Philip John Willoughby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(88 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 18 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penlee 28 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(88 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(96 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(96 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(96 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(96 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | HCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(96 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Registered Address | Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3AZ |
---|
Year | 2014 |
---|---|
Net Worth | £249,391 |
Current Liabilities | £4,376 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
5 March 2002 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: suite 404 radnor house 93-97 regent street london W1R 7TF (1 page) |
2 November 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 25 new street square london EC4A 3LN (1 page) |
24 September 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 October 2000 | New secretary appointed (2 pages) |
22 October 2000 | Director resigned (1 page) |
22 October 2000 | New director appointed (2 pages) |
22 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
8 September 2000 | Director's particulars changed (1 page) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 September 1999 | Return made up to 08/09/99; full list of members (13 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 September 1998 | Return made up to 08/09/98; full list of members (12 pages) |
19 June 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 June 1998 | Full accounts made up to 31 March 1996 (9 pages) |
22 September 1997 | Return made up to 08/09/97; full list of members (9 pages) |
26 September 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 September 1996 | Return made up to 08/09/96; full list of members (8 pages) |
10 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
13 September 1995 | Return made up to 08/09/95; full list of members (16 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |