Walthamstow
London
E17 4AU
Director Name | Thera Payne |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Road Walthamstow London E17 4AU |
Secretary Name | Thera Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Road Walthamstow London E17 4AU |
Director Name | Mr Clive Frederick Chitty |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 34 Withy Mead Chingford London E4 6JZ |
Director Name | Mr Roger Francis Cresswell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 25 Brook Way Chigwell Essex IG7 6AW |
Secretary Name | Mr Clive Frederick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 42 Sylvan Road Wanstead London E11 1QN |
Secretary Name | Jennifer Mary Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 25 Brook Way Chigwell Essex IG7 6AW |
Director Name | Roger Francis Cresswell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(39 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2004) |
Role | Gentleman |
Correspondence Address | 60 Forest Drive Theydon Bois Essex CM16 7EZ |
Secretary Name | Mr Clive Frederick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 3 Grove Crescent South Woodford London E18 2JR |
Secretary Name | Paul Jonathan Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Road Walthamstow London E17 4AU |
Registered Address | 1 Chigwell Road South Woodford London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
50 at 1 | Ms Thera Payne 50.00% Ordinary |
---|---|
50 at 1 | Paul Chitty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,160 |
Cash | £262 |
Current Liabilities | £45,442 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Director's details changed for Paul Jonathan Chitty on 29 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Paul Jonathan Chitty on 29 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Director's details changed for Thera Payne on 29 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Thera Payne on 29 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
27 January 2007 | Return made up to 29/12/06; full list of members
|
27 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Amended accounts made up to 31 July 2004 (6 pages) |
19 May 2006 | Amended accounts made up to 31 July 2004 (6 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 August 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
5 August 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members
|
18 March 2005 | Return made up to 29/12/04; full list of members (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members
|
3 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 August 2002 | Return made up to 29/12/01; full list of members (7 pages) |
2 August 2002 | Return made up to 29/12/01; full list of members
|
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
21 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
29 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |