Woodford Green
Essex
IG8 0EU
Director Name | Mr Barry Strong |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 May 2009) |
Role | Casemaker/Executive |
Country of Residence | England |
Correspondence Address | 9 Jamestown Way Virginia Quay Poplar London E14 2DE |
Director Name | Mr Henry Strong |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 May 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Princes Avenue Woodford Green Essex IG8 0LW |
Director Name | Mr Stephen David Strong |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 May 2009) |
Role | Export Packing Executive |
Country of Residence | England |
Correspondence Address | 13 Bancroft Avenue Buckhurst Hill Essex IG9 5JW |
Secretary Name | Mr Martin Bronstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Avenue Woodford Green Essex IG8 0EU |
Registered Address | 2nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,706,217 |
Gross Profit | £807,175 |
Net Worth | £1,302,283 |
Cash | £803,678 |
Current Liabilities | £273,757 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 December 2007 | Re-registration of Memorandum and Articles (12 pages) |
10 December 2007 | Application for reregistration from PLC to private (1 page) |
10 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2007 | Resolutions
|
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Group of companies' accounts made up to 31 May 2005 (19 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
1 April 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 December 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 December 2003 | Group of companies' accounts made up to 31 May 2003 (19 pages) |
17 March 2003 | Group of companies' accounts made up to 31 May 2002 (15 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
24 December 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 December 2001 | Group of companies' accounts made up to 31 May 2001 (15 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 December 2000 | Full group accounts made up to 31 May 2000 (15 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 December 1999 | Full group accounts made up to 31 May 1999 (15 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
29 December 1998 | Full group accounts made up to 31 May 1998 (15 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (10 pages) |
5 January 1998 | Full group accounts made up to 31 May 1997 (15 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Full group accounts made up to 31 May 1996 (15 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (14 pages) |
28 December 1995 | Full group accounts made up to 31 May 1995 (15 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA (1 page) |
6 December 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
28 April 1988 | Memorandum and Articles of Association (13 pages) |