Chingford
London
E4 7EF
Director Name | George Dennis Murton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 29 Monkhams Avenue Woodford Green Essex IG8 0HA |
Secretary Name | Gary John Murton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2005) |
Role | Co Director |
Correspondence Address | 36 Mount View Road Chingford London E4 7EF |
Director Name | Frank Addison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 3 Peartree Close Doddinghurst Brentwood Essex CM15 0TU |
Director Name | Jeanne Winifred Murton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 29 Monkhams Avenue Woodford Green Essex IG8 0HA |
Secretary Name | Jeanne Winifred Murton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 29 Monkhams Avenue Woodford Green Essex IG8 0HA |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
17 April 2003 | Return made up to 20/12/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
15 February 1999 | Return made up to 20/12/98; full list of members (7 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
22 October 1997 | Company name changed worldwide ideas LIMITED\certificate issued on 23/10/97 (2 pages) |
30 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
29 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 4 prince albert road regents park london NW1 7SN (1 page) |