Redbridge
Ilford
Essex
IG4 5BL
Director Name | Clive Stewart Filek |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Printer |
Correspondence Address | 34 Fernhall Drive Redbridge Essex IG4 5BW |
Director Name | Mr Stephen Barry Filek |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Printer |
Correspondence Address | Flat 8 2 Porchester Gardens London W2 6JL |
Secretary Name | Clive Stewart Filek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 34 Fernhall Drive Redbridge Essex IG4 5BW |
Director Name | Mr Ivan Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 19 Tillotson Road Ilford Essex IG1 4UZ |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £138,983 |
Cash | £2,351 |
Current Liabilities | £329,179 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (7 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Statement of affairs (4 pages) |
24 February 2004 | Appointment of a voluntary liquidator (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 60 oaklands park ave ilford essex IG1 1TG (1 page) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 November 1998 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 June 1994 (14 pages) |
30 May 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 May 1995 | Return made up to 31/12/93; full list of members
|
5 March 1969 | Incorporation (14 pages) |