Woodford Green
Essex
IG8 9LG
Director Name | Mrs Christina Florence Anne Jarvis |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 May 2001) |
Role | Crown Court Usher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hollywood Way Woodford Green Essex IG8 9LG |
Director Name | Miss Chrina Felicity Jarvis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 May 2001) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 184 Selwyn Avenue Highams Park London E4 9NE |
Director Name | Elizabeth Anne Wayling |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 May 2001) |
Role | Special Needs Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Beech Hall Road Highams Park London E4 9NX |
Director Name | Mrs Christina Florence Anne Jarvis |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hollywood Way Woodford Green Essex IG8 9LG |
Director Name | Mrs Christina Maud Smith |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 17 Hermitage Close London E18 2BW |
Secretary Name | Mrs Christina Maud Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 17 Hermitage Close London E18 2BW |
Director Name | Mr Richard David Creed |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foresters House Sherston Malmesbury Wilts SN16 0LQ |
Registered Address | 1-3 St James Chambers North Mall Edmonton Green London N9 0UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Latest Accounts | 7 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 07 April |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2000 | Application for striking-off (1 page) |
8 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 7 April 2000 (4 pages) |
10 October 2000 | Accounting reference date shortened from 31/08/00 to 07/04/00 (1 page) |
17 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 November 1999 | Return made up to 08/10/99; full list of members
|
30 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
27 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
4 September 1997 | Director resigned (1 page) |
27 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
7 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
30 April 1996 | Memorandum and Articles of Association (37 pages) |
30 April 1996 | Resolutions
|
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 08/10/95; no change of members
|
30 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 14 st james chambers north mall edmonton green london N9 0UD (1 page) |