Chingford
London
E4 7HL
Director Name | Curt Edward Davison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 May 2007) |
Role | Transfer Truck Driver |
Correspondence Address | 45 Balgonie Road Chingford London E4 7HL |
Secretary Name | Amanda Sue Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 May 2007) |
Role | Office Secretary |
Correspondence Address | 45 Balgonie Road Chingford London E4 7HL |
Secretary Name | Mr Anthony Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 22 Lee Court Chingford London E4 |
Director Name | Mr Patrick Gladwell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 104 The Ridgeway Chingford London E4 6PU |
Registered Address | 105 Seven Sisters Road London N7 7QP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,962 |
Cash | £17,707 |
Current Liabilities | £56,529 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2006 | Application for striking-off (1 page) |
4 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 April 1997 | Company name changed kings cross container services l imited\certificate issued on 01/05/97 (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 September 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 64 park lane harrow middlesex HA2 8NG (1 page) |
4 August 1969 | Incorporation (13 pages) |